Advanced company searchLink opens in new window

SW CONTRACTING (GLOS) LTD

Company number 08021421

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
09 Mar 2023 PSC04 Change of details for Mr Shaun Wheeler as a person with significant control on 17 March 2017
09 Mar 2023 PSC04 Change of details for Ms Jo-Ann Wendy Ramstedt as a person with significant control on 17 March 2017
14 Feb 2023 AD01 Registered office address changed from 20 Lansdown Stroud Gloucestershire GL5 1BG to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 14 February 2023
31 Mar 2022 AA Micro company accounts made up to 30 September 2021
25 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
26 Jun 2021 AA Micro company accounts made up to 30 September 2020
25 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
17 Jun 2020 AA Micro company accounts made up to 30 September 2019
18 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
26 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
22 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
31 May 2017 AA Micro company accounts made up to 30 September 2016
28 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
17 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
17 Mar 2016 AP01 Appointment of Ms Jo-Ann Wendy Ramstedt as a director on 17 March 2016
17 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
09 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
18 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013