- Company Overview for SDW GROUP LIMITED (08890484)
- Filing history for SDW GROUP LIMITED (08890484)
- People for SDW GROUP LIMITED (08890484)
- More for SDW GROUP LIMITED (08890484)
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) |
---|---|---|---|
28 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
24 Oct 2024 | CS01 | Confirmation statement made on 23 October 2024 with updates | |
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with updates | |
01 Nov 2022 | CS01 | Confirmation statement made on 23 October 2022 with updates | |
09 Aug 2022 | AA | Micro company accounts made up to 28 February 2022 | |
20 Dec 2021 | AD01 | Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER United Kingdom to Unit 24 Port Talbot Business Units Addison Road Port Talbot SA12 6HZ on 20 December 2021 | |
09 Dec 2021 | AA | Micro company accounts made up to 28 February 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 23 October 2021 with updates | |
16 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
04 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
12 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
04 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2019 | PSC01 | Notification of Neal Wagstaff as a person with significant control on 23 October 2019 | |
01 Nov 2019 | PSC01 | Notification of Kevin Mcintosh as a person with significant control on 23 October 2019 | |
01 Nov 2019 | AP01 | Appointment of Mr Neal William Wagstaff as a director on 23 October 2019 | |
01 Nov 2019 | AP01 | Appointment of Mr Kevin Mcintosh as a director on 23 October 2019 | |
01 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 23 October 2019
|
|
22 Oct 2019 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER on 22 October 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of Barbara Kahan as a director on 22 October 2019 | |
22 Oct 2019 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 22 October 2019 | |
27 Mar 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
13 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 |