SW ADJUSTERS & SURVEYORS LIMITED

Suite 2 6c Brand Street, Hitchin, SG5 1HX, England
StatusACTIVE
Company No.08842901
CategoryPrivate Limited Company
Incorporated13 Jan 2014
Age10 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

SW ADJUSTERS & SURVEYORS LIMITED is an active private limited company with number 08842901. It was incorporated 10 years, 3 months, 26 days ago, on 13 January 2014. The company address is Suite 2 6c Brand Street, Hitchin, SG5 1HX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-13

Officer name: Mr John Allison Boyd Shaw

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: John Allison Boyd Shaw

Change date: 2020-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Address

Type: AD01

Old address: Centre Court 1301 Stratford Road Hall Green Birmingham B28 9HH United Kingdom

New address: Suite 2 6C Brand Street Hitchin SG5 1HX

Change date: 2019-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2017

Action Date: 11 May 2017

Category: Address

Type: AD01

New address: Centre Court 1301 Stratford Road Hall Green Birmingham B28 9HH

Old address: 1 the Old School House Broadwell Moreton-in-Marsh Gloucestershire GL56 0TJ United Kingdom

Change date: 2017-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Allison Boyd Shaw

Change date: 2017-01-13

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-10

Old address: 1 the Old School House Broadwell Glosc GL56 0TJ

New address: 1 the Old School House Broadwell Moreton-in-Marsh Gloucestershire GL56 0TJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Incorporation company

Date: 13 Jan 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ASPEN PROPERTY LIMITED

23D WHITE STREET,LEICESTER,LE8 0JG

Number:11880716
Status:ACTIVE
Category:Private Limited Company

KIRCHBERG LIMITED

4TH FLOOR FITZROVIA HOUSE,LONDON,W1T 6QW

Number:07847510
Status:ACTIVE
Category:Private Limited Company

PORAPO SERVICES LIMITED

BEECHWOOD HOUSE,EAST KESWICK,LS17 9HB

Number:09655395
Status:ACTIVE
Category:Private Limited Company

PRADEEPRJM LIMITED

15 ROTHAY ROAD,SHEFFIELD,S4 8BD

Number:11381592
Status:ACTIVE
Category:Private Limited Company

SIONICS LIMITED

FACTORY 3,NEWMARKET,CB8 0AT

Number:05769067
Status:ACTIVE
Category:Private Limited Company

SKY LOFTS LTD

WESTMEAD HOUSE,FARNBOROUGH,GU14 7LP

Number:08569511
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source