48 SWINDON RD LTD

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

27/02/2527 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

20/01/2520 January 2025 Certificate of change of name

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Change of details for 22/28 Albion Street Limited as a person with significant control on 2024-02-20

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Current accounting period shortened from 2024-05-31 to 2024-03-31

View Document

25/07/2325 July 2023 Director's details changed for Mr Mark Anthony Holland on 2023-01-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

26/01/2226 January 2022 Current accounting period extended from 2022-03-31 to 2022-05-31

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KELLEY

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR JANE GILDER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 22/28 ALBION STREET LIMITED

View Document

31/10/1931 October 2019 CESSATION OF MARK ANTHONY HOLLAND AS A PSC

View Document

26/06/1926 June 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

26/06/1926 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY HOLLAND / 06/04/2016

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/06/1613 June 2016 05/04/16 NO CHANGES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEONARD KELLEY / 10/04/2014

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR JANE ELIZABETH GILDER / 10/04/2014

View Document

16/04/1516 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY HOLLAND / 10/04/2014

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/05/141 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 CURREXT FROM 30/04/2014 TO 30/09/2014

View Document

05/04/135 April 2013 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