SWAMP LIMITED

Company Documents

DateDescription
01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

25/11/1525 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM C/O BRAHM LTD MOORFIELD HOUSE ALMA ROAD LEEDS WEST YORKSHIRE LS6 2AH

View Document

29/10/1429 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

20/02/1420 February 2014 PREVEXT FROM 31/07/2013 TO 30/09/2013

View Document

18/11/1318 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER MORGAN / 01/11/2013

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/12/124 December 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

03/12/123 December 2012 SECRETARY APPOINTED MR CLIFFORD CYRIL JOHN BEER

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN KNIBBS

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, SECRETARY JOHN KNIBBS

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM C/O BRAHM LIMITED THE BRAHM BUILDING ALMA ROAD HEADINGLEY LEEDS LS6 2AH

View Document

25/11/1125 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

06/05/106 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

31/12/0931 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED JOHN MORGAN

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BAXANDALL

View Document

23/05/0823 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: THE BRAHM BUILDING ALMA ROAD LEEDS WEST YORKSHIRE LS6 2AH

View Document

22/02/0722 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0727 January 2007 AUDITOR'S RESIGNATION

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 22-23 BLAYDS YARD LEEDS WEST YORKSHIRE LS1 4AD

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: LEEDS INNOVATION CENTRE CLARENDON ROAD LEEDS LS2 9DF

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/0421 April 2004 CONSO 30/03/04

View Document

08/12/038 December 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 CONSO 06/06/02

View Document

06/07/026 July 2002 VARYING SHARE RIGHTS AND NAMES

View Document

05/07/025 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/07/025 July 2002 NC INC ALREADY ADJUSTED 05/06/02

View Document

05/07/025 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/025 July 2002 £ NC 2000/200000 05/06/02

View Document

11/05/0211 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0215 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/0215 April 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 NC INC ALREADY ADJUSTED 08/04/02

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 £ NC 1000/2000 08/04/0

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 S-DIV 08/04/02

View Document

15/04/0215 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/0228 March 2002 COMPANY NAME CHANGED EVER 1654 LIMITED CERTIFICATE ISSUED ON 28/03/02

View Document

29/10/0129 October 2001 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