P.R.G. SWAYNE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Change of details for Mr Phillip Roger Swayne as a person with significant control on 2024-09-13

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Secretary's details changed for Mrs Celia Patrica Swayne on 2023-07-26

View Document

03/08/233 August 2023 Registered office address changed from C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 2023-08-03

View Document

03/08/233 August 2023 Change of details for Mr Phillip Roger Swayne as a person with significant control on 2023-07-26

View Document

03/08/233 August 2023 Director's details changed for Mr Phillip Roger Swayne on 2023-07-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/07/2116 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MR PHILLIP ROGER SWAYNE / 01/11/2020

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 1 NEWLANDS FARM FAVERSHAM ROAD THROWLEY FAVERSHAM ME13 0JW ENGLAND

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ROGER SWAYNE / 01/11/2020

View Document

16/11/2016 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS CELIA PATRICA SWAYNE / 01/11/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

22/04/1822 April 2018 REGISTERED OFFICE CHANGED ON 22/04/2018 FROM 100 HIGH STREET WHITSTABLE KENT CT5 1AZ ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM SUITE 3, BROWN EUROPE HOUSE GLEAMING WOOD DRIVE LORDSWOOD CHATHAM KENT ME5 8RZ

View Document

08/10/158 October 2015 13/09/15 NO CHANGES

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM SUITE 3, BROWN EUROPE HOUSE 33/34 GLEAMING WOOD DRIVE LORDSWOOD CHATHAM KENT ME5 8RZ ENGLAND

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM SUITE 15 6/8 REVENGE ROAD LORDSWOOD CHATHAM KENT ME5 8UD UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/10/139 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/09/1325 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/09/1224 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/10/117 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM SUITE 15 6-8 REVENGE ROAD LORDSWOOD CHATHAM KENT ME5 8LP

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 22 NEW ROAD CHATHAM KENT ME4 4QR

View Document

20/09/1020 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CELIA PATRICA SWAYNE / 01/01/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ROGER SWAYNE / 01/01/2010

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/0915 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

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

View Document

07/10/087 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 SECRETARY'S CHANGE OF PARTICULARS / CELIA WIGGINS / 02/02/2008

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

13/09/0513 September 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