Advanced company searchLink opens in new window

SW PROPERTY REPAIRS LTD

Company number 09279946

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)
25 Jul 2023 AA Micro company accounts made up to 31 October 2022
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
22 Jul 2022 AA Micro company accounts made up to 31 October 2021
27 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 October 2020
07 Jul 2021 CH01 Director's details changed for Mr George Edward Mayes on 7 July 2021
19 Nov 2020 AD01 Registered office address changed from 14 Ormonde Road London SW14 7BG England to Orchard Cottage Main Street Bishop Monkton Harrogate HG3 3QP on 19 November 2020
16 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
30 Jul 2020 AA Micro company accounts made up to 31 October 2019
19 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
08 Jul 2019 AD01 Registered office address changed from 605 E Garratt Lane London SW18 4SU England to 14 Ormonde Road London SW14 7BG on 8 July 2019
10 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
11 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with updates
28 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
24 Apr 2017 CH01 Director's details changed for Mr George Edward Mayes on 20 April 2017
24 Apr 2017 CH01 Director's details changed for Mr George Edward Mayes on 20 April 2017
24 Apr 2017 AD01 Registered office address changed from Hapton House Church Lane Hambledon Waterlooville Hampshire PO7 4RT to 605 E Garratt Lane London SW18 4SU on 24 April 2017
25 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
03 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
24 Oct 2016 TM01 Termination of appointment of Alexander James Higham as a director on 18 October 2016
02 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015