57 ST SWITHUNS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Micro company accounts made up to 2024-02-28

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

07/01/247 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

07/01/247 January 2024 Micro company accounts made up to 2023-02-28

View Document

22/05/2322 May 2023 Notification of Susan Walker as a person with significant control on 2023-05-20

View Document

22/05/2322 May 2023 Withdrawal of a person with significant control statement on 2023-05-22

View Document

10/05/2310 May 2023 Appointment of Mrs Susan Walker as a secretary on 2023-05-01

View Document

13/04/2313 April 2023 Termination of appointment of Heather Anna Kanek as a secretary on 2023-04-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/02/2311 February 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

25/03/2125 March 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD HASLAM

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/10/2014 October 2020 SECRETARY APPOINTED MISS HEATHER ANNA KANEK

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM FLAT 1 57 ST. SWITHUNS ROAD BOURNEMOUTH DORSET BH1 3RG ENGLAND

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD HASLAM

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, SECRETARY PETER CARTER

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/02/1810 February 2018 SECRETARY APPOINTED MR RICHARD MICHAEL HASLAM

View Document

10/02/1810 February 2018 DIRECTOR APPOINTED MRS SUSAN WALKER

View Document

10/02/1810 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER CARTER

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 57 FLAT 1 57 ST. SWITHUNS ROAD BOURNEMOUTH DORSET BH1 3RG ENGLAND

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM FLAT 8, BROADWAY COURT 53 GORLESTON ROAD POOLE DORSET BH12 1NN ENGLAND

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/02/1617 February 2016 SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN CARTER / 08/09/2014

View Document

17/02/1617 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CARTER / 08/09/2014

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM F3 JUPITER LODGE 8 FLORENCE ROAD BOURNEMOUTH BH5 1HT

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR EIRIANWEN JENKINS

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR. RICHARD MICHAEL HASLAM

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/02/1521 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

21/02/1521 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEATHER ANNA KANEK / 19/10/2014

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR PAUL LYDON WALKER

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MISS HEATHER ANNA KANEK

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM FLAT 4 57 ST SWITHUNS ROAD BOURNEMOUTH DORSET BH1 3RG

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER ARNOLD

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/02/1417 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/09/1318 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

18/09/1318 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CARTER / 14/02/2013

View Document

14/02/1314 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

02/03/122 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/03/115 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EIRIANWEN LUTHIEN JENKINS / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH ARNOLD / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWEN MATTHEW BAKER / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CARTER / 16/02/2010

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: FLAT 1 57 ST SWITHUNS ROAD BOURNEMOUTH DORSET BH1 3RG

View Document

23/05/0623 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 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