BLAND AND SWIFT LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Director's details changed for Steven Russell Slinger on 2025-04-20

View Document

01/05/251 May 2025 Director's details changed for Andrew Callaghan on 2025-04-20

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

01/05/251 May 2025 Change of details for Andrew Callaghan as a person with significant control on 2025-04-20

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

28/03/2428 March 2024 Termination of appointment of Harry Evers as a secretary on 2024-03-28

View Document

04/03/244 March 2024 Purchase of own shares.

View Document

04/03/244 March 2024 Purchase of own shares.

View Document

07/02/247 February 2024 Cancellation of shares. Statement of capital on 2024-01-26

View Document

07/02/247 February 2024 Cancellation of shares. Statement of capital on 2023-07-31

View Document

01/02/241 February 2024 Cessation of Harry Evers as a person with significant control on 2023-07-31

View Document

01/02/241 February 2024 Termination of appointment of Harry Evers as a director on 2024-01-26

View Document

01/02/241 February 2024 Change of details for Steven Russell Slinger as a person with significant control on 2023-07-31

View Document

01/02/241 February 2024 Notification of Andrew Callaghan as a person with significant control on 2023-07-31

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

28/02/2328 February 2023 Purchase of own shares.

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/01/2320 January 2023 Cancellation of shares. Statement of capital on 2023-01-12

View Document

20/01/2320 January 2023 Termination of appointment of Nicholas Charles Buxton as a director on 2023-01-12

View Document

19/01/2319 January 2023 Cessation of Nicholas Charles Buxton as a person with significant control on 2023-01-12

View Document

19/01/2319 January 2023 Notification of Harry Evers as a person with significant control on 2023-01-12

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

19/09/1819 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

09/05/179 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RUSSELL SLINGER / 09/05/2017

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

14/03/1614 March 2016 ADOPT ARTICLES 06/10/2015

View Document

14/03/1614 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/04/1529 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/04/1429 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/04/1329 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BOYD

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

20/05/1120 May 2011 SAIL ADDRESS CHANGED FROM: APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT ENGLAND

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CALLAGHAN / 29/04/2010

View Document

29/04/1029 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RUSSELL SLINGER / 29/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BOYD / 29/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES BUXTON / 29/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY EVERS / 29/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/089 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0730 May 2007 £ IC 400/360 30/09/06 £ SR 40@1=40

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

09/10/989 October 1998 NEW SECRETARY APPOINTED

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998

View Document

19/03/9819 March 1998 SECRETARY RESIGNED

View Document

19/03/9819 March 1998 NEW SECRETARY APPOINTED

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 SECRETARY RESIGNED

View Document

10/11/9610 November 1996 NEW SECRETARY APPOINTED

View Document

26/10/9626 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

21/04/9621 April 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 29/04/95; CHANGE OF MEMBERS

View Document

12/01/9512 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/09/946 September 1994 Accounts for a small company made up to 1994-04-30

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

29/06/9429 June 1994

View Document

29/06/9429 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9421 June 1994 RETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 REGISTERED OFFICE CHANGED ON 21/06/94

View Document

21/06/9421 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9421 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/06/9421 June 1994

View Document

27/05/9427 May 1994

View Document

20/05/9320 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/935 May 1993

View Document

05/05/935 May 1993 REGISTERED OFFICE CHANGED ON 05/05/93 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

05/05/935 May 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 SECRETARY RESIGNED

View Document

05/05/935 May 1993 DIRECTOR RESIGNED

View Document

05/05/935 May 1993 NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993

View Document

29/04/9329 April 1993 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