SWAGGER & JACKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

28/06/2428 June 2024 Satisfaction of charge 084241360001 in full

View Document

27/06/2427 June 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

08/08/238 August 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

26/09/2226 September 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/11/2115 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

04/08/214 August 2021 Termination of appointment of Chloe Louisa Young as a director on 2021-08-02

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/09/1923 September 2019 28/02/19 UNAUDITED ABRIDGED

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MISS CHLOE LOUISA YOUNG

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA YOUNG

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, SECRETARY NICOLA YOUNG

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARK LEE ANDREW YOUNG / 16/10/2018

View Document

22/10/1822 October 2018 CESSATION OF NICHOLAS JOHN WILLOUGHBY SHELDRAKE AS A PSC

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED NICOLA JANE YOUNG

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHELDRAKE

View Document

30/05/1830 May 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

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

View Document

28/11/1728 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/02/173 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 6 ST. BENEDICTS STREET NORWICH NR2 4AG

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084241360001

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEE ANDREW YOUNG / 22/03/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEE ANDREW YOUNG / 02/02/2016

View Document

03/02/163 February 2016 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE YOUNG / 02/02/2016

View Document

03/02/163 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/02/152 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 16 BRIDEWELL ALLEY NORWICH NORFOLK NR2 1AQ

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN WILLOUGHBY SHELDRAKE

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY CARTER

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY CARTER

View Document

13/03/1413 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

13/03/1413 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/03/1413 March 2014 SAIL ADDRESS CREATED

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 4 CORNER LANE NORWICH NORFOLK NR10 3DG ENGLAND

View Document

28/02/1328 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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