SWANSHEL LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Secretary's details changed for Mr Paul Stevenson on 2024-12-15

View Document

30/01/2530 January 2025 Change of details for Mr Paul Stevenson as a person with significant control on 2024-12-15

View Document

30/01/2530 January 2025 Change of details for Mrs Ann Stevenson as a person with significant control on 2024-12-15

View Document

30/01/2530 January 2025 Director's details changed for Mr Paul Stevenson on 2024-12-15

View Document

30/01/2530 January 2025 Director's details changed for Ann Hilda Stevenson on 2024-12-15

View Document

30/01/2530 January 2025 Director's details changed for Mr Paul Stevenson on 2024-12-15

View Document

30/01/2530 January 2025 Director's details changed for Ann Hilda Stevenson on 2024-12-15

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-12-15 with updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/02/2212 February 2022 Appointment of Mr Karl David Stevenson as a director on 2022-02-01

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/06/213 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 REGISTERED OFFICE CHANGED ON 04/05/2021 FROM NORWOOD GREENACRES FOLD OLDHAM OL4 3EZ

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

02/12/192 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/05/1927 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

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

View Accounts

05/09/185 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013021030020

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/12/1726 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/05/1729 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/12/1416 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013021030020

View Document

24/01/1424 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

21/08/1221 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

17/05/1217 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

12/05/1212 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

13/03/1213 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/12/1119 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/12/1015 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEVENSON / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN HILDA STEVENSON / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

22/12/0822 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/12/0718 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/04/0720 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/063 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: NORWOOD GREENACRES OLDHAM OL4 3EX

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: NORWOOD, GREENACRES OLDHAM OL4 3EX

View Document

22/01/0122 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/07/9923 July 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/991 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/07/9711 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

07/06/977 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9720 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/01/9625 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 REGISTERED OFFICE CHANGED ON 04/12/95 FROM: ADELPHI CHAMBERS 30 HOGHTON STREET SOUTHPORT PR9 0NZ

View Document

27/04/9527 April 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

14/01/9414 January 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9210 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

23/03/9223 March 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

21/01/9221 January 1992 FIRST GAZETTE

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

26/02/9026 February 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

11/08/8911 August 1989 REGISTERED OFFICE CHANGED ON 11/08/89 FROM: 6 OLD HALL ROAD GATLEY CHEADLE CHESHIRE SK8 4BE

View Document

07/12/887 December 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8717 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8717 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8717 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8717 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8710 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

10/08/8710 August 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

01/10/861 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/8628 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document


More Company Information