SWCO FINANCIAL PLANNING LIMITED
Status | ACTIVE |
Company No. | 08146304 |
Category | Private Limited Company |
Incorporated | 17 Jul 2012 |
Age | 11 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SWCO FINANCIAL PLANNING LIMITED is an active private limited company with number 08146304. It was incorporated 11 years, 10 months, 15 days ago, on 17 July 2012. The company address is Dsco, The Tower, The Maltings Dsco, The Tower, The Maltings, Ware, SG12 9LR, Herts, United Kingdom.
Company Fillings
Change person director company with change date
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-20
Officer name: Mr David John Suckling
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Address
Type: AD01
Old address: The Old Boardroom Collett Road Ware Hertfordshire SG12 7LR
Change date: 2023-09-20
New address: Dsco, the Tower, the Maltings Hoe Lane Ware Herts SG12 9LR
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-17
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-17
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Accounts with accounts type total exemption full
Date: 18 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 27 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Accounts with accounts type total exemption small
Date: 05 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Appoint person director company with name date
Date: 17 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Paul Cobb
Appointment date: 2015-01-30
Documents
Appoint person director company with name date
Date: 17 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-30
Officer name: Mr Graham Keith Cleveland
Documents
Termination director company with name termination date
Date: 16 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-30
Officer name: Susan Wade
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 17 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-17
Documents
Change account reference date company current extended
Date: 03 Jul 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
Made up date: 2013-07-31
New date: 2013-09-30
Documents
Some Companies
BLACK & WHITE PROJECT MANAGEMENT LIMITED
27 MOUNTFIELDS ROAD,TAUNTON,TA1 3BL
Number: | 09990520 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14,QUAINTON,HP22 4DQ
Number: | 11639224 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANCHISE INTELLIGENCE (GB) LIMITED
GROUND FLOOR THE MALTINGS,ROCHFORD,SS4 1BB
Number: | 08934510 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BEECHCROFT ROAD,BUSHEY,WD23 2JU
Number: | 11235051 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 GUNVILLE ROAD,NEWPORT,PO30 5LB
Number: | 05999472 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O UNIT 43,NEWHAVEN,BN9 9BA
Number: | 03925992 |
Status: | ACTIVE |
Category: | Private Limited Company |