H.C. SWAYNE & SONS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

07/08/247 August 2024 Micro company accounts made up to 2024-03-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

10/07/2310 July 2023 Micro company accounts made up to 2023-03-31

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARY SWAYNE / 01/12/2013

View Document

17/01/1417 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES SWAYNE / 30/12/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SWAYNE / 30/12/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARY SWAYNE / 30/12/2009

View Document

15/02/1015 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE SWAYNE / 01/10/2008

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

21/07/9621 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/04/9511 April 1995 REGISTERED OFFICE CHANGED ON 11/04/95 FROM:
3, LORNE PARK ROAD,
BOURNEMOUTH,
DORSET.
BH1 1LD

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/01/9318 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993 REGISTERED OFFICE CHANGED ON 13/01/93 FROM:
MESSERS STOTHERT AND PEARSON
HAMPSHIRE HOUSE
BOURNE AVENUE
BOURNEMOUTH BH2 6DP

View Document

23/12/9223 December 1992 AUDITOR'S RESIGNATION

View Document

08/01/928 January 1992 REGISTERED OFFICE CHANGED ON 08/01/92

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 12/01/89; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/02/881 February 1988 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 REGISTERED OFFICE CHANGED ON 28/01/87 FROM:
DIGBY CHAMBERS,
POST OFFICE ROAD,
BOURNEMOUTH

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/01/5623 January 1956 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