- Company Overview for SWR SMASH & GRAB LIMITED (05667032)
- Filing history for SWR SMASH & GRAB LIMITED (05667032)
- People for SWR SMASH & GRAB LIMITED (05667032)
- Charges for SWR SMASH & GRAB LIMITED (05667032)
- More for SWR SMASH & GRAB LIMITED (05667032)
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) |
---|---|---|---|
15 Mar 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
11 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
18 Mar 2020 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
12 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
12 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
12 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
12 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
18 Jul 2019 | AP03 | Appointment of Sarah Parsons as a secretary on 11 July 2019 | |
18 Jul 2019 | TM02 | Termination of appointment of Rachael Hambrook as a secretary on 10 July 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Andrew Marcus Curzon Butler as a director on 12 March 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Stephen Patrick Cameron as a director on 12 March 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Angus Francis Macdonald as a director on 12 March 2019 | |
12 Mar 2019 | AP03 | Appointment of Ms Rachael Hambrook as a secretary on 12 March 2019 | |
12 Mar 2019 | AP02 | Appointment of Biffa Corporate Services Limited as a director on 12 March 2019 | |
12 Mar 2019 | AP01 | Appointment of Mr Richard Neil Pike as a director on 12 March 2019 | |
12 Mar 2019 | AP01 | Appointment of Mr Michael Robert Mason Topham as a director on 12 March 2019 | |
12 Mar 2019 | AD01 | Registered office address changed from Buckham House 23a Lenten Street Alton Hampshire GU34 1HG England to Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ on 12 March 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
08 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 May 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
08 May 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
08 May 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
18 Apr 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
18 Apr 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 |