S.W.P. HYDRAULICS LTD. - PLYMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-02-23 View Report
Accounts. Accounts type total exemption full. 2023-12-19 View Report
Confirmation statement. Statement with updates. 2023-02-09 View Report
Accounts. Accounts type total exemption full. 2022-12-20 View Report
Confirmation statement. Statement with updates. 2022-02-21 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Resolution. Description: Resolutions. 2021-05-02 View Report
Capital. Capital name of class of shares. 2021-05-02 View Report
Confirmation statement. Statement with updates. 2021-03-18 View Report
Officers. Officer name: Mr Nathan Richard Mcwattie. Change date: 2021-03-12. 2021-03-12 View Report
Accounts. Accounts type total exemption full. 2021-02-04 View Report
Officers. Change date: 2021-01-28. Officer name: Mr Nathan Richard Mcwattie. 2021-01-28 View Report
Officers. Change date: 2020-05-26. Officer name: Mr Nathan Richard Mcwattie. 2020-05-27 View Report
Confirmation statement. Statement with updates. 2020-02-21 View Report
Capital. Capital name of class of shares. 2019-12-31 View Report
Resolution. Description: Resolutions. 2019-12-30 View Report
Accounts. Accounts type total exemption full. 2019-12-18 View Report
Confirmation statement. Statement with updates. 2019-02-07 View Report
Persons with significant control. Psc name: Mabil Limited. Change date: 2018-03-29. 2019-02-04 View Report
Persons with significant control. Psc name: Prescott Holdings Limited. Notification date: 2018-03-29. 2019-02-04 View Report
Accounts. Accounts type total exemption full. 2018-12-24 View Report
Officers. Officer name: Mr Nathan Richard Mcwattie. Appointment date: 2018-03-29. 2018-07-11 View Report
Confirmation statement. Statement with updates. 2018-02-08 View Report
Accounts. Accounts type total exemption full. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-02-07 View Report
Officers. Officer name: Mr William Halliday Mcwattie. Change date: 2017-01-03. 2017-01-03 View Report
Accounts. Accounts type total exemption small. 2016-12-23 View Report
Annual return. With made up date full list shareholders. 2016-03-04 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-02-06 View Report
Accounts. Accounts type total exemption small. 2014-12-17 View Report
Annual return. With made up date full list shareholders. 2014-03-13 View Report
Accounts. Accounts type total exemption small. 2013-12-27 View Report
Annual return. With made up date full list shareholders. 2013-03-03 View Report
Accounts. Accounts type total exemption small. 2012-12-31 View Report
Address. Change date: 2012-06-06. Old address: Engineering Resource Building Bell Close Plympton Plymouth PL7 4JH. 2012-06-06 View Report
Gazette. Gazette filings brought up to date. 2012-06-06 View Report
Gazette. Gazette notice compulsary. 2012-06-05 View Report
Annual return. With made up date full list shareholders. 2012-06-03 View Report
Resolution. Description: Resolutions. 2012-04-05 View Report
Accounts. Accounts type total exemption small. 2011-12-31 View Report
Capital. Capital cancellation shares. 2011-07-05 View Report
Resolution. Description: Resolutions. 2011-07-05 View Report
Capital. Capital return purchase own shares. 2011-07-05 View Report
Annual return. With made up date full list shareholders. 2011-03-05 View Report
Officers. Officer name: Mr William Halliday Mcwattie. Change date: 2011-01-01. 2011-03-05 View Report
Officers. Change date: 2011-01-01. Officer name: Maureen Mcwattie. 2011-03-05 View Report
Accounts. Accounts type total exemption small. 2010-12-31 View Report
Annual return. With made up date full list shareholders. 2010-03-11 View Report
Officers. Officer name: Mr William Halliday Mcwattie. Change date: 2010-03-01. 2010-03-11 View Report