Advanced company searchLink opens in new window

SWA (STOCKPORT) LIMITED

Company number 11012939

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)
16 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
17 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
16 Oct 2023 PSC04 Change of details for Mr Nicholas James Boothby as a person with significant control on 11 October 2023
27 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
11 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
10 Nov 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
10 Nov 2021 PSC04 Change of details for Mr Nicholas James Boothby as a person with significant control on 1 July 2020
10 Nov 2021 PSC01 Notification of Danielle Boothby as a person with significant control on 1 July 2020
09 Nov 2021 TM01 Termination of appointment of Jeffrey John Boothby as a director on 1 July 2020
09 Nov 2021 PSC07 Cessation of Jeffrey John Boothby as a person with significant control on 1 July 2020
29 Jun 2021 PSC04 Change of details for Mr Nicholas James Boothby as a person with significant control on 29 June 2021
29 Jun 2021 CH01 Director's details changed for Mr Jeffrey John Boothby on 29 June 2021
29 Jun 2021 CH01 Director's details changed for Mr Nicholas James Boothby on 29 June 2021
29 Jun 2021 PSC04 Change of details for Mr Jeffrey John Boothby as a person with significant control on 29 June 2021
29 Jun 2021 AD01 Registered office address changed from Bedford Engineering Co. (Stockport) Ltd Hollingworth Road Stockport SK6 2AU United Kingdom to 1 Paddock Chase Poynton Stockport SK12 1XR on 29 June 2021
25 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
02 Dec 2020 SH10 Particulars of variation of rights attached to shares
02 Dec 2020 SH08 Change of share class name or designation
02 Dec 2020 MA Memorandum and Articles of Association
25 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with updates
25 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-27
16 Jun 2020 AA01 Current accounting period shortened from 31 October 2020 to 31 July 2020
14 Feb 2020 AA Total exemption full accounts made up to 31 October 2019