ST. SWITHIN'S LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

31/01/2431 January 2024 Director's details changed for Mr Christopher Furniss Benham on 2024-01-31

View Document

31/01/2431 January 2024 Director's details changed for Mr Kevin Joseph Quinn on 2024-01-31

View Document

31/01/2431 January 2024 Change of details for Mr Christopher Furniss Benham as a person with significant control on 2016-04-06

View Document

31/01/2431 January 2024 Cessation of Kevin Joseph Quinn as a person with significant control on 2016-04-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/06/2314 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

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

View Accounts

20/05/2220 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

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

View Accounts

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN NIXON

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

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

View Accounts

20/07/1820 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

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

View Accounts

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR KEVIN JOSEPH QUINN

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 APPOINTMENT TERMINATED, SECRETARY CARLY MADDERS

View Document

20/10/1620 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR ALAN PETER NIXON

View Document

25/02/1625 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR IAN SAUNDERS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD ELDRIDGE

View Document

17/12/1517 December 2015 SECRETARY APPOINTED MS CARLY MADDERS

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/03/1526 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

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

View Accounts

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PAUL BURGESS ELDRIDGE / 01/03/2014

View Document

19/03/1419 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FURNISS BENHAM / 01/03/2014

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NICHOLAS SAUNDERS / 01/03/2014

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/03/1216 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/03/112 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/03/1017 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/096 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 4 HUNTING GATE HITCHIN HERTFORDSHIRE SG4 0TJ

View Document

07/03/087 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/03/085 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

19/02/0319 February 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