IAN SWANSBURY AND SONS BUILDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

28/02/2428 February 2024 Appointment of Mrs Judith Anne Swansbury as a director on 2024-02-28

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM MELWOOD LODGE BURDON LANE RYHOPE SUNDERLAND TYNE AND WEAR SR2 0JQ

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048178680001

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/03/1511 March 2015 13/02/15 STATEMENT OF CAPITAL GBP 4

View Document

17/10/1417 October 2014 COMPANY NAME CHANGED IAN SWANSBURY BUILDERS LIMITED CERTIFICATE ISSUED ON 17/10/14

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR ADAM IAN SWANSBURY

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR GREG SWANSBURY

View Document

01/08/141 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/07/1226 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SWANSBURY / 01/10/2009

View Document

05/07/105 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 SECRETARY'S CHANGE OF PARTICULARS / JUDITH SWANSBURY / 30/06/2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN SWANSBURY / 30/06/2009

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM MELWOOD LODGE BURDON LANE RYHOPE SUNDERLAND TYNE AND WEAR SR2 0HR ENGLAND

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 29 FYLINGDALE DRIVE TUNSTALL SUNDERLAND TYNE & WEAR SR3 2YB

View Document

11/07/0811 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/07/0710 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 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