Advanced company searchLink opens in new window

SW NEWCO LIMITED

Company number 11716580

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)
12 Feb 2024 TM01 Termination of appointment of Ian Christopher Anthony Northen as a director on 6 February 2024
07 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
02 Aug 2023 AA Full accounts made up to 31 December 2022
14 Apr 2023 AP01 Appointment of Mr Jonathan Barry White as a director on 31 March 2023
14 Apr 2023 TM01 Termination of appointment of Charles Peter Bithell as a director on 31 March 2023
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
07 Oct 2022 AA Full accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 6 December 2021 with no updates
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
04 Feb 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
16 Oct 2020 AD01 Registered office address changed from Ridgeons Support Centre Station Road Pampisford Cambridgeshire CB22 3HB England to C/O Huws Gray Limited Head Office Industrial Estate Llangefni Anglesey LL77 7JA on 16 October 2020
16 Oct 2020 AP01 Appointment of Mr Charles Peter Bithell as a director on 1 October 2020
21 Aug 2020 AA Unaudited abridged accounts made up to 31 December 2019
10 Aug 2020 TM01 Termination of appointment of Elin Sion as a director on 31 July 2020
29 Apr 2020 PSC05 Change of details for Ridgeon Properties Limited as a person with significant control on 29 January 2019
29 Apr 2020 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 29 January 2019
31 Mar 2020 TM01 Termination of appointment of John Paul Frederick Lawes as a director on 31 March 2020
07 Jan 2020 CS01 Confirmation statement made on 6 December 2019 with updates
28 Feb 2019 AP01 Appointment of Mr Elin Sion as a director on 29 January 2019
27 Feb 2019 AP01 Appointment of Mr Dewi Morris as a director on 29 January 2019
27 Feb 2019 AP01 Appointment of Mr Ian Christopher Anthony Northen as a director on 29 January 2019
27 Feb 2019 AP01 Appointment of Mr Terence Owen as a director on 29 January 2019
27 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-29
26 Feb 2019 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Ridgeons Support Centre Station Road Pampisford Cambridgeshire CB22 3HB on 26 February 2019
26 Feb 2019 PSC02 Notification of Ridgeon Properties Limited as a person with significant control on 29 January 2019