SWAIN & RANDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Registered office address changed from 4 the Triangle the Triangle Upton Poole Dorset BH16 5PG England to 14 Riverside Park Station Road Wimborne BH21 1QU on 2025-06-10

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

29/03/2329 March 2023 Registered office address changed from 14 Riverside Park Station Road Wimborne Dorset BH21 1QU England to 4 the Triangle the Triangle Upton Poole Dorset BH16 5PG on 2023-03-29

View Document

28/02/2328 February 2023 Registered office address changed from Unit 4, Shelley Farm Shelley Lane Romsey Hampshire SO51 6AS United Kingdom to 14 Riverside Park Station Road Wimborne Dorset BH21 1QU on 2023-02-28

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/01/2224 January 2022 Change of details for Mr Darren Rands as a person with significant control on 2022-01-12

View Document

24/01/2224 January 2022 Director's details changed for Mr Darren James Rands on 2022-01-12

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

30/11/1930 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

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

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 7-8 CHURCH STREET WIMBORNE DORSET BH21 1JH

View Document

05/04/165 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES RANDS / 15/05/2015

View Document

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

View Accounts

23/03/1523 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

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

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

21/03/1321 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

18/01/1318 January 2013 COMPANY NAME CHANGED SWAIN CONSERVATORIES LTD. CERTIFICATE ISSUED ON 18/01/13

View Document

18/01/1318 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR DARREN JAMES RANDS

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICKY HARLE

View Document

19/07/1219 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/07/1219 July 2012 COMPANY NAME CHANGED ALLGLAZE CONSERVATORIES WINDOWS & DOORS LTD. CERTIFICATE ISSUED ON 19/07/12

View Document

02/03/122 March 2012 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