SWINFORD GRAPHICS LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

11/12/2311 December 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

24/10/2224 October 2022 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

22/03/2122 March 2021 31/08/20 UNAUDITED ABRIDGED

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM THE OLD BANK CHAMBERS 27 LINCOLN CROFT SHENSTONE LICHFIELD STAFFORDSHIRE WS14 0ND

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM UNIT 4, THREE SPIRES HOUSE STATION ROAD LICHFIELD WS13 6HX ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

01/05/201 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

28/02/1828 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/08/1411 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/08/135 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 4 JARDINE CLOSE STOURBRIDGE WEST MIDLANDS DY8 4AT

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/08/127 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/07/1119 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/07/109 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD FELLOWS / 09/07/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN FELLOWS / 01/10/2008

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FELLOWS / 01/10/2008

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 9 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LT

View Document

10/07/0810 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 4 HIGH STREET AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BX

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 156 NORTON ROAD STOURBRIDGE WEST MIDLANDS DY8 2TA

View Document

19/08/0419 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

27/07/0327 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/12/9917 December 1999 REGISTERED OFFICE CHANGED ON 17/12/99 FROM: STERLING HOUSE 158 HAGLEY ROAD OLDSWINFORD STOURBRIDGE WEST MIDLANDS DY8 2JL

View Document

02/09/992 September 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/08/97

View Document

31/07/9631 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 SECRETARY RESIGNED

View Document

19/07/9619 July 1996 REGISTERED OFFICE CHANGED ON 19/07/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 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