SWAINS FIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Cessation of Kenneth Mcalpine Obe Dl as a person with significant control on 2023-04-08

View Document

12/09/2312 September 2023 Notification of a person with significant control statement

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

11/09/2311 September 2023 Termination of appointment of Kenneth Mcalpine as a director on 2023-04-08

View Document

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

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-09-11 with updates

View Document

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

View Accounts

06/01/226 January 2022 Appointment of Mrs Kim Buckland as a director on 2020-10-28

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Appointment of Mr Robin Batchelor as a secretary on 2021-07-21

View Document

22/12/2122 December 2021 Termination of appointment of Kenneth Mcalpine as a secretary on 2021-07-21

View Document

08/10/218 October 2021 Director's details changed for Robin Batchelor on 2021-07-22

View Document

07/10/217 October 2021 Registered office address changed from Suite Lg 11 st James's Place London SW1A 1NP United Kingdom to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 2021-10-07

View Document

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

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN HOWARD

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

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

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR KENNETH MCALPINE OBE DL / 06/04/2016

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

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

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8BS

View Document

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

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MRS FRANCES SAMUELSON

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SAMUELSON

View Document

23/11/1523 November 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCES SAMUELSON

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR NICHOLAS PETER SAMUELSON

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA

View Document

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

View Document

19/09/1319 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PAUL HOWARD / 10/09/2012

View Document

09/10/129 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED ROBIN PAUL HOWARD

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES AIKEN

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/09/1017 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED ROBIN JAMES HILL BATCHELOR

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN HAINES

View Document

29/09/0829 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/11/0123 November 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS; AMEND

View Document

23/11/0123 November 2001 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS; AMEND

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED

View Document

04/08/994 August 1999 REGISTERED OFFICE CHANGED ON 04/08/99 FROM: 17 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8PE

View Document

09/11/989 November 1998 SECRETARY RESIGNED

View Document

05/10/985 October 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/10/9722 October 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/10/9617 October 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 SECRETARY RESIGNED

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 RETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 NEW SECRETARY APPOINTED

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/10/9513 October 1995 AUDITOR'S RESIGNATION

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

17/08/9517 August 1995 REGISTERED OFFICE CHANGED ON 17/08/95 FROM: 5-11 MORTIMER STREET LONDON W1N 7RH

View Document

14/01/9514 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 RETURN MADE UP TO 27/10/94; CHANGE OF MEMBERS

View Document

08/11/938 November 1993 RETURN MADE UP TO 27/10/93; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 27/10/92; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/07/9220 July 1992 RETURN MADE UP TO 27/10/91; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9213 March 1992 REGISTERED OFFICE CHANGED ON 13/03/92 FROM: C/O GERALD BROWN & CO MANFIELD HOUSE 376/9 STRAND LONDON WC2R 0LR

View Document

05/11/905 November 1990 RETURN MADE UP TO 27/10/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/11/892 November 1989 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

14/11/8814 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

14/11/8814 November 1988 RETURN MADE UP TO 29/10/88; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 RETURN MADE UP TO 12/09/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/06/8729 June 1987 REGISTERED OFFICE CHANGED ON 29/06/87 FROM: 53 DAVIS STREET BERKELEY SQUARE LONDON W1

View Document

16/02/8716 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

16/02/8716 February 1987 RETURN MADE UP TO 14/09/86; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

12/06/8612 June 1986 RETURN MADE UP TO 30/11/85; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/6715 March 1967 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