HARRY SWADDLE LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Liquidators' statement of receipts and payments to 2025-03-21

View Document

10/05/2410 May 2024 Liquidators' statement of receipts and payments to 2024-03-21

View Document

03/04/233 April 2023 Registered office address changed from C/O Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 2023-04-03

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Declaration of solvency

View Document

31/03/2331 March 2023 Appointment of a voluntary liquidator

View Document

31/03/2331 March 2023 Resolutions

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 Termination of appointment of Anthony Nicholas Swaddle as a director on 2023-01-17

View Document

17/01/2317 January 2023 Termination of appointment of Jennifer Susan Swaddle as a director on 2023-01-17

View Document

17/01/2317 January 2023 Termination of appointment of Angela Louise Evans as a director on 2023-01-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/151 September 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/08/1418 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM C/O RYECROFT GLENTON 32 PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1QP ENGLAND

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 10 YORK ROAD WHITLEY BAY TYNE AND WEAR NE26 1AB ENGLAND

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/07/1322 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/07/1223 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/08/111 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NICHOLAS SWADDLE / 09/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK SWADDLE / 09/07/2010

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM THE 45 YORK ROAD WHITLEY BAY TYNE & WEAR NE26 1AB

View Document

20/07/1020 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER SUSAN SWADDLE / 09/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LOUISE EVANS / 09/07/2010

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SWADDLE / 03/08/2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SWADDLE / 03/08/2009

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/07/0822 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JENNIFER SWADDLE / 20/12/2007

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: COLISEUM WHITLEY ROAD WHITLEY BAY TYNE & WEAR NE26 2TE

View Document

05/11/045 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

30/03/0230 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0230 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0230 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0230 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0230 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0230 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0230 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0230 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0230 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0230 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0230 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

18/09/0118 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/07/0126 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0021 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/08/9826 August 1998 RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS

View Document

06/06/986 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/986 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/986 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/986 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/986 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/986 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/986 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/986 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/986 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/986 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/986 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/976 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

11/08/9711 August 1997 RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/07/9618 July 1996 RETURN MADE UP TO 09/07/96; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/07/9526 July 1995 RETURN MADE UP TO 09/07/95; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 DIRECTOR RESIGNED

View Document

08/06/958 June 1995 DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 RETURN MADE UP TO 09/07/94; NO CHANGE OF MEMBERS

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/07/9325 July 1993 RETURN MADE UP TO 09/07/93; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/08/9218 August 1992 RETURN MADE UP TO 09/07/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/9130 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/08/9130 August 1991 RETURN MADE UP TO 09/07/91; NO CHANGE OF MEMBERS

View Document

16/08/9016 August 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

31/08/8931 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

31/08/8931 August 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/10/8724 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

24/10/8724 October 1987 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/8726 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/8621 July 1986 RETURN MADE UP TO 02/07/86; FULL LIST OF MEMBERS

View Document

21/07/8621 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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