SWANN ENGINEERING GROUP LTD.

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

14/03/2414 March 2024 Registered office address changed from 188 High Street 2nd Floor Tonbridge Kent TN9 1BE United Kingdom to 6 Springwood Drive Braintree CM7 2YN on 2024-03-14

View Document

03/01/243 January 2024 Full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

28/02/2328 February 2023 Full accounts made up to 2022-03-31

View Document

08/12/218 December 2021 Full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

22/03/1922 March 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD PIRRIE / 16/06/2018

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES CHRISTOPHER JARVIS / 16/06/2018

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWANN GROUP LIMITED

View Document

07/03/187 March 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/07/1614 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

12/12/1512 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/06/1529 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

15/01/1515 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

20/06/1420 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/06/1317 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD PIRRIE / 01/06/2013

View Document

09/01/139 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/07/122 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/07/111 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

11/01/1111 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/07/109 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

31/01/1031 January 2010 REGISTERED OFFICE CHANGED ON 31/01/2010 FROM 15 SPRINGWOOD DRIVE, RAYNE RD BRAINTREE ESSEX CM7 2YN

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, SECRETARY STEPHEN IBBOTSON

View Document

01/07/091 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 COMPANY NAME CHANGED R. & T. SWANN LIMITED CERTIFICATE ISSUED ON 30/04/07

View Document

15/01/0715 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 AUDITOR'S RESIGNATION

View Document

05/02/065 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

10/12/0510 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0528 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0528 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0528 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0528 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0521 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/11/0521 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/11/0510 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0510 November 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/11/051 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 £ IC 11600/11050 15/07/05 £ SR [email protected]=550

View Document

13/07/0513 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

12/07/0312 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 SHARES AGREEMENT OTC

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 ADOPT MEM AND ARTS 30/01/98

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/06/9623 June 1996 RETURN MADE UP TO 16/06/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 FULL ACCOUNTS 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

30/06/9430 June 1994 RETURN MADE UP TO 16/06/94; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/06/9321 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9321 June 1993 RETURN MADE UP TO 16/06/93; NO CHANGE OF MEMBERS

View Document

14/05/9314 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9314 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

08/07/928 July 1992 RETURN MADE UP TO 16/06/92; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/08/9122 August 1991 RETURN MADE UP TO 16/06/91; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 S-DIV 04/09/90

View Document

25/07/9125 July 1991 RETURN MADE UP TO 03/02/91; FULL LIST OF MEMBERS

View Document

28/06/9128 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/06/9128 June 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/03/9126 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9013 September 1990 ADOPT MEM AND ARTS 04/09/90

View Document

13/09/9013 September 1990 £ NC 1000/20000 04/09/90

View Document

13/09/9013 September 1990 CAPITALISATION OF £9000 04/09/90

View Document

13/09/9013 September 1990 NC INC ALREADY ADJUSTED 04/09/90

View Document

06/10/896 October 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/04/8818 April 1988 RETURN MADE UP TO 16/03/88; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/08/877 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/08/877 August 1987 RETURN MADE UP TO 27/07/86; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 FIRST GAZETTE

View Document

01/05/861 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/8512 April 1985 ANNUAL RETURN MADE UP TO 23/05/84

View Document

27/06/8327 June 1983 ANNUAL RETURN MADE UP TO 07/07/83

View Document

29/04/8329 April 1983 ANNUAL RETURN MADE UP TO 05/05/82

View Document

29/04/8329 April 1983 ANNUAL RETURN MADE UP TO 09/08/81

View Document

28/04/8328 April 1983 ANNUAL ACCOUNTS MADE UP DATE 28/05/80

View Document

20/09/8020 September 1980 ANNUAL RETURN MADE UP TO 05/06/79

View Document

19/09/8019 September 1980 ANNUAL RETURN MADE UP TO 15/06/78

View Document

18/09/8018 September 1980 ANNUAL RETURN MADE UP TO 01/06/77

View Document

27/05/7727 May 1977 ANNUAL RETURN MADE UP TO 02/06/76

View Document

02/06/752 June 1975 ANNUAL RETURN MADE UP TO 28/05/75

View Document

25/03/7425 March 1974 CERTIFICATE OF INCORPORATION

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