Advanced company searchLink opens in new window

S&W GROUNDWORKS LTD

Company number 11193146

Filter by category

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)
07 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Sep 2023 PSC01 Notification of Spencer Byrne as a person with significant control on 7 February 2018
20 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 20 September 2023
07 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
30 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
04 Aug 2022 AD01 Registered office address changed from 3 3 Arrow Court, Adams Way Springfield Business Park Alcester B49 6PU England to 3 Arrow Court, Adams Way Springfield Business Park Alcester B49 6PU on 4 August 2022
15 Jun 2022 AD01 Registered office address changed from 10 Nuthurst Crescent Ansley Nuneaton CV10 9PJ United Kingdom to 3 3 Arrow Court, Adams Way Springfield Business Park Alcester B49 6PU on 15 June 2022
14 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
30 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 25 February 2021 with updates
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
23 Oct 2020 TM01 Termination of appointment of William Craig Mcmurdie as a director on 16 October 2020
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
14 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
01 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
22 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-21
21 Feb 2018 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
21 Feb 2018 AP01 Appointment of Mr William Craig Mcmurdie as a director on 21 February 2018
21 Feb 2018 TM02 Termination of appointment of Victoria Byrne as a secretary on 20 February 2018
07 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted