Advanced company searchLink opens in new window

S W B B LIMITED

Company number 03997853

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)
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Jul 2017 PSC01 Notification of Simon Le Bon as a person with significant control on 12 December 2016
03 Jul 2017 CS01 Confirmation statement made on 19 May 2017 with updates
10 Feb 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
07 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 10,118.00
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
04 Jan 2017 SH08 Change of share class name or designation
03 Jan 2017 TM01 Termination of appointment of Travers Dering Nettleton as a director on 12 December 2016
03 Jan 2017 AD01 Registered office address changed from 24 Bridge Street Newport South Wales NP20 4SF to Nafferton Hall Ironmonger Lane Marlborough SN8 1HN on 3 January 2017
03 Jan 2017 AP03 Appointment of Mrs Katharine Jane Le Bon as a secretary on 12 December 2016
03 Jan 2017 TM01 Termination of appointment of Jane Mary Nettleton as a director on 12 December 2016
03 Jan 2017 TM02 Termination of appointment of Travers Dering Nettleton as a secretary on 12 December 2016
03 Jan 2017 TM02 Termination of appointment of Jane Mary Nettleton as a secretary on 12 December 2016
30 Sep 2016 MR01 Registration of charge 039978530002, created on 26 September 2016
31 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 118
22 Apr 2016 AP01 Appointment of Mr Simon Nicholas Le Bon as a director on 7 April 2016
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 118
17 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 118
02 Jun 2014 CH01 Director's details changed for Jane Mary Le Bon on 2 June 2014
02 Jun 2014 CH03 Secretary's details changed for Jane Mary Le Bon on 2 June 2014
02 Jun 2014 AD01 Registered office address changed from 24 Bridge Street Newport NP20 4SF on 2 June 2014
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013