SANDWELL COMMERCIAL FINANCE NO. 1 PLC.

Company Documents

DateDescription
17/12/2417 December 2024 Resolutions

View Document

17/12/2417 December 2024 Appointment of a voluntary liquidator

View Document

17/12/2417 December 2024 Declaration of solvency

View Document

16/12/2416 December 2024 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on 2024-12-16

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/07/2331 July 2023 Full accounts made up to 2023-03-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS LYNCH

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN DUFFY

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR EILEEN HUGHES

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARIE HUGHES / 13/06/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

08/03/188 March 2018 DIRECTOR APPOINTED EILEEN MARIE HUGHES

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREAS DEMOSTHENOUS

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONATHAN WYNNE / 05/12/2017

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK FILER

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR DANIEL JONATHAN WYNNE

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR ANDREAS STAVROS DEMOSTHENOUS

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN TRAYNOR

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MARK HOWARD FILER

View Document

31/03/1531 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCDERMOTT

View Document

02/12/142 December 2014 SECTION 519

View Document

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/04/142 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRAYNOR / 04/02/2014

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/04/133 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCDERMOTT / 14/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRAYNOR / 14/12/2011

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED FIFTH FLOOR 6 BROAD STREET PLACE LONDON EC2M 7JH

View Document

01/06/111 June 2011 CHANGE CORPORATE AS DIRECTOR

View Document

01/06/111 June 2011 CHANGE CORPORATE AS SECRETARY

View Document

05/04/115 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/04/101 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED MR THOMAS MICHAEL LYNCH

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN KARLE

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/05/088 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 06/05/2008

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM C/O WILMINGTON TRUST SP SERVICES LONDON LIMITED TOWER 42 LEVEL 11 25 OLD BROAD STREET LONDON EC2N 1HQ

View Document

02/04/082 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED JOHN TRAYNOR

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATE, DIRECTOR ROBIN GREGORY BAKER LOGGED FORM

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN BAKER

View Document

08/02/088 February 2008 AUDITOR'S RESIGNATION

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: C/O SPV MANAGEMENT LIMITED TOWER 42 LEVEL 11 INTERNATIONAL FINANCIAL CENTRE 25 OLD BROAD STREET LONDON EC2N 1HQ

View Document

09/01/069 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 LISTING OF PARTICULARS

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 SECRETARY RESIGNED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

07/05/047 May 2004 APPLICATION COMMENCE BUSINESS

View Document

07/05/047 May 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

27/04/0427 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0422 April 2004 COMPANY NAME CHANGED SWISSWOOD PLC CERTIFICATE ISSUED ON 22/04/04

View Document

30/03/0430 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company