About

Registered Number: 04583137
Date of Incorporation: 06/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 3 Portland Place, Penrith, Cumbria, CA11 7QN

 

Established in 2002, S W H Surveys Ltd are based in Cumbria, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of this organisation are listed as Barber, John Paul, Beaty, Michael, Wallace, Craig in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, John Paul 01 April 2018 - 1
BEATY, Michael 30 September 2003 03 August 2018 1
WALLACE, Craig 01 August 2017 03 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 16 April 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2019
CS01 - N/A 15 November 2019
AP01 - Appointment of director 23 August 2019
SH01 - Return of Allotment of shares 02 January 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 06 November 2018
TM01 - Termination of appointment of director 31 October 2018
TM01 - Termination of appointment of director 31 October 2018
TM01 - Termination of appointment of director 31 October 2018
TM01 - Termination of appointment of director 31 October 2018
AP01 - Appointment of director 07 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 11 December 2017
AP01 - Appointment of director 15 September 2017
SH01 - Return of Allotment of shares 22 December 2016
AA - Annual Accounts 20 December 2016
CH01 - Change of particulars for director 15 November 2016
CS01 - N/A 11 November 2016
CH01 - Change of particulars for director 11 November 2016
CH03 - Change of particulars for secretary 11 November 2016
CH01 - Change of particulars for director 11 November 2016
AA - Annual Accounts 06 January 2016
AP01 - Appointment of director 06 January 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 06 November 2014
SH01 - Return of Allotment of shares 06 November 2014
RESOLUTIONS - N/A 24 September 2014
CC04 - Statement of companies objects 24 September 2014
AP01 - Appointment of director 19 August 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 22 November 2012
SH01 - Return of Allotment of shares 19 November 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 01 November 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 10 November 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 19 November 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 07 November 2006
AA - Annual Accounts 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
363a - Annual Return 19 December 2005
RESOLUTIONS - N/A 13 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2004
AA - Annual Accounts 06 December 2004
363s - Annual Return 06 December 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
225 - Change of Accounting Reference Date 03 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
NEWINC - New incorporation documents 06 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.