SWAYNE & PARTNERS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewAppointment of Mr Scott Vernon as a director on 2025-06-11

View Document

29/05/2529 May 2025 NewResolutions

View Document

29/05/2529 May 2025 NewMemorandum and Articles of Association

View Document

20/05/2520 May 2025 Registration of charge 079862900007, created on 2025-05-14

View Document

17/10/2417 October 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

20/09/2420 September 2024 Notification of Kin Vet Community Holdings Limited as a person with significant control on 2024-07-25

View Document

20/09/2420 September 2024 Cessation of Swayne & Partners Holdings Limited as a person with significant control on 2024-07-25

View Document

12/04/2412 April 2024 Current accounting period extended from 2024-07-11 to 2024-09-30

View Document

10/04/2410 April 2024 Accounts for a small company made up to 2023-07-11

View Document

05/04/245 April 2024 Termination of appointment of Tracy Gates as a director on 2024-03-22

View Document

05/04/245 April 2024 Appointment of Mr Ian Philip Plumb as a director on 2024-03-22

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

09/10/239 October 2023 Previous accounting period shortened from 2023-09-30 to 2023-07-11

View Document

06/10/236 October 2023 Registered office address changed from 26 st. James's Square London SW1Y 4JH England to Sidney House Western Way Bury St. Edmunds IP33 3SP on 2023-10-06

View Document

22/09/2322 September 2023 Appointment of Mrs Tracy Gates as a director on 2023-09-13

View Document

28/07/2328 July 2023 Accounts for a small company made up to 2022-09-30

View Document

13/07/2313 July 2023 Termination of appointment of Donna Louise Simpson as a director on 2023-07-11

View Document

13/07/2313 July 2023 Appointment of Dr Ciara Ann Mc Cormack as a director on 2023-07-11

View Document

13/07/2313 July 2023 Termination of appointment of Clark Alexander Grant as a director on 2023-07-11

View Document

13/07/2313 July 2023 Registered office address changed from The Chocolate Factory Keynsham Bristol BS31 2AU England to 26 st. James's Square London SW1Y 4JH on 2023-07-13

View Document

13/07/2313 July 2023 Termination of appointment of Mark Andrew Gillings as a director on 2023-07-11

View Document

11/07/2311 July 2023 Annual accounts for year ending 11 Jul 2023

View Accounts

07/06/237 June 2023 Previous accounting period shortened from 2022-10-22 to 2022-09-30

View Document

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

02/11/212 November 2021 Previous accounting period extended from 2021-06-30 to 2021-10-22

View Document

25/10/2125 October 2021 Appointment of Mr Mark Andrew Gillings as a director on 2021-10-22

View Document

25/10/2125 October 2021 Termination of appointment of Rachel Fordham as a director on 2021-10-22

View Document

25/10/2125 October 2021 Termination of appointment of Duncan Edward Hole as a director on 2021-10-22

View Document

25/10/2125 October 2021 Termination of appointment of Tom Turner as a director on 2021-10-22

View Document

25/10/2125 October 2021 Termination of appointment of Aimee Hamilton as a director on 2021-10-22

View Document

25/10/2125 October 2021 Termination of appointment of Simon Culmstock as a director on 2021-10-22

View Document

25/10/2125 October 2021 Registered office address changed from Sidney House Western Way Bury St. Edmunds Suffolk IP33 3SP to The Chocolate Factory Keynsham Bristol BS31 2AU on 2021-10-25

View Document

25/10/2125 October 2021 Appointment of Mrs Donna Louise Chapman as a director on 2021-10-22

View Document

22/10/2122 October 2021 Annual accounts for year ending 22 Oct 2021

View Accounts

19/10/2119 October 2021 Satisfaction of charge 079862900001 in full

View Document

19/10/2119 October 2021 Satisfaction of charge 079862900006 in full

View Document

19/10/2119 October 2021 Satisfaction of charge 079862900005 in full

View Document

19/10/2119 October 2021 Satisfaction of charge 079862900004 in full

View Document

19/10/2119 October 2021 Satisfaction of charge 079862900002 in full

View Document

05/05/215 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CULMSTOCK / 26/02/2020

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM TURNER / 26/02/2020

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED RACHEL FORDHAM

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/04/176 April 2017 SAIL ADDRESS CREATED

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR TOM TURNER

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA JONES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL SWAYNE

View Document

07/10/157 October 2015 DIRECTOR APPOINTED AIMEE HAMILTON

View Document

08/09/158 September 2015 SUB-DIVISION 27/07/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/04/158 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/10/148 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079862900003

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM WESTERN WAY BURY ST EDMUNDS SUFFOLK IP33 3SP

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN EDWARD HOLE / 06/06/2013

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ANGELA JANE JONES / 06/06/2013

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL SWAYNE / 06/06/2013

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CULMSTOCK / 06/06/2013

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MALCOLM BAYLIS WILE / 06/06/2013

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/04/1430 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 PREVSHO FROM 31/03/2014 TO 30/06/2013

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079862900006

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079862900004

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079862900005

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079862900003

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079862900002

View Document

01/07/131 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079862900001

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 34 SOUTHGATE STREET BURY ST. EDMUNDS SUFFOLK IP33 2AZ UNITED KINGDOM

View Document

07/04/137 April 2013 SAIL ADDRESS CHANGED FROM: ABBOTSGATE HOUSE HOLLOW ROAD BURY ST. EDMUNDS SUFFOLK IP32 7FA UNITED KINGDOM

View Document

07/04/137 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

07/04/137 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/04/1213 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

13/04/1213 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

13/04/1213 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

13/04/1213 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/04/1213 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

12/04/1212 April 2012 SAIL ADDRESS CREATED

View Document

12/03/1212 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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