Advanced company searchLink opens in new window

SWR SMASH & GRAB LIMITED

Company number 05667032

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
20 Mar 2026 SH19 Statement of capital on 20 March 2026
  • GBP 1
20 Mar 2026 CAP-SS Solvency Statement dated 16/03/26
20 Mar 2026 SH20 Statement by Directors
20 Mar 2026 RESOLUTIONS Resolutions
  • RES13 ‐ Amount arising from reduction of capital be credited to the profit and loss reserves of the company 16/03/2026
  • RES06 ‐ Resolution of reduction in issued share capital
19 Mar 2026 SH01 Statement of capital following an allotment of shares on 16 March 2026
  • GBP 67,804
19 Jan 2026 CS01 Confirmation statement made on 5 January 2026 with no updates
02 Jan 2026 AA Audit exemption subsidiary accounts made up to 31 March 2025
02 Jan 2026 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/25
02 Jan 2026 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/25
02 Jan 2026 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/25
06 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with no updates
28 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 March 2024
28 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
28 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
28 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
05 Nov 2024 AP01 Appointment of Mr Marc Anthony Angell as a director on 1 November 2024
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29.11.2024 under section 1088 of the Companies Act 2006.
31 Oct 2024 TM01 Termination of appointment of Paul Anthony James as a director on 31 October 2024
20 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
20 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
20 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
20 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
10 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
04 Oct 2023 AP01 Appointment of Mr Paul Anthony James as a director on 19 September 2023
04 Oct 2023 TM01 Termination of appointment of Biffa Corporate Services Limited as a director on 19 September 2023
14 Apr 2023 TM01 Termination of appointment of Richard Neil Pike as a director on 31 March 2023