Advanced company searchLink opens in new window

SWS NW HOLDING LIMITED

Company number 14111568

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 Oct 2024 AA Total exemption full accounts made up to 31 May 2024
01 Oct 2024 CH01 Director's details changed for Emma Woods on 1 October 2024
05 Aug 2024 CH01 Director's details changed for Mr Shaun Blythin on 1 August 2024
05 Aug 2024 CH01 Director's details changed for Emma Woods on 1 August 2024
05 Aug 2024 PSC04 Change of details for Mr Shaun Blythin as a person with significant control on 1 August 2024
23 Jul 2024 CS01 Confirmation statement made on 23 July 2024 with updates
10 Apr 2024 PSC04 Change of details for Mr Shaun Blythin as a person with significant control on 31 March 2024
10 Apr 2024 PSC07 Cessation of Benjamin Nathan Vinyard as a person with significant control on 31 March 2024
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 31 March 2024
  • GBP 100
09 Jan 2024 TM01 Termination of appointment of Benjamin Nathan Vinyard as a director on 3 January 2024
18 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
06 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
05 Jun 2023 PSC04 Change of details for Michael Robert Hehir as a person with significant control on 30 May 2023
05 Jun 2023 CH01 Director's details changed for Michael Robert Hehir on 30 May 2023
04 Apr 2023 CH01 Director's details changed for Emma Blythin on 11 February 2023
22 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
13 Feb 2023 AP01 Appointment of Emma Blythin as a director on 10 February 2023
09 Feb 2023 SH06 Cancellation of shares. Statement of capital on 2 November 2022
  • GBP 75
10 Jan 2023 PSC01 Notification of Michael Robert Hehir as a person with significant control on 2 November 2022
10 Jan 2023 PSC01 Notification of Shaun Blythin as a person with significant control on 2 November 2022
10 Jan 2023 PSC01 Notification of Benjamin Nathan Vinyard as a person with significant control on 2 November 2022
09 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 9 January 2023
09 Jan 2023 CS01 Confirmation statement made on 2 November 2022 with updates
16 Nov 2022 TM01 Termination of appointment of Simon Watson as a director on 2 November 2022
17 May 2022 NEWINC Incorporation
Statement of capital on 2022-05-17
  • GBP 100