Advanced company searchLink opens in new window

SPW HOLDINGS LIMITED

Company number 05872831

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)
02 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
19 Jul 2016 AD03 Register(s) moved to registered inspection location 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL
19 Jul 2016 AD02 Register inspection address has been changed to 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL
05 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 50
21 Jul 2015 AD02 Register inspection address has been changed from 155 Friar Street Reading Berkshire RG1 1HE to 159 Friar Street Reading RG1 1HE
08 Jun 2015 AD01 Registered office address changed from 155 Friar Street Reading Berkshire RG1 1HE to 159 Friar Street Reading Berkshire RG1 1HE on 8 June 2015
15 Apr 2015 MR01 Registration of charge 058728310002, created on 9 April 2015
27 Mar 2015 MR01 Registration of charge 058728310001, created on 25 March 2015
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 50
29 Jul 2014 AD04 Register(s) moved to registered office address 155 Friar Street Reading Berkshire RG1 1HE
16 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
16 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
20 May 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
18 Dec 2012 CH01 Director's details changed for Mr Stephen Paul Woodford on 14 November 2012
12 Dec 2012 TM02 Termination of appointment of Helen Woodford as a secretary
12 Dec 2012 TM01 Termination of appointment of Helen Woodford as a director
20 Nov 2012 CH01 Director's details changed for Mr Stephen Paul Woodford on 14 November 2012
19 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
19 Jul 2012 AD02 Register inspection address has been changed from 155 Friar Street Reading Berkshire RG1 1HH
22 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
24 Apr 2012 AD01 Registered office address changed from 155 Friar Street Reading Berkshire RG1 1HH on 24 April 2012