SWANSWAY GROUP LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

06/03/256 March 2025 Satisfaction of charge 071058860012 in full

View Document

06/03/256 March 2025 Satisfaction of charge 1 in full

View Document

29/11/2429 November 2024 Notification of David Smyth as a person with significant control on 2024-10-28

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

29/11/2429 November 2024 Notification of Peter William Geldeard as a person with significant control on 2024-10-28

View Document

15/11/2415 November 2024 Cessation of Margaret Smyth as a person with significant control on 2024-04-30

View Document

05/11/245 November 2024 Satisfaction of charge 071058860011 in full

View Document

04/05/244 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

06/02/246 February 2024 Statement of capital on 2023-12-22

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-07 with updates

View Document

01/05/231 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

03/02/233 February 2023 Statement of capital following an allotment of shares on 2023-01-12

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

20/09/2220 September 2022 Director's details changed for Mr Michael Smyth on 2022-09-20

View Document

08/04/228 April 2022 Group of companies' accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

19/01/2219 January 2022 Director's details changed for Mr Peter Smyth on 2022-01-19

View Document

05/01/225 January 2022 Director's details changed for John Smyth on 2021-12-31

View Document

05/01/225 January 2022 Director's details changed for Mr Michael Smyth on 2021-12-31

View Document

05/01/225 January 2022 Director's details changed for Mr David Smyth on 2021-12-31

View Document

05/01/225 January 2022 Director's details changed for Mr Michael Smyth on 2021-12-31

View Document

05/01/225 January 2022 Director's details changed for Mr Peter Smyth on 2021-12-31

View Document

17/11/2117 November 2021 Director's details changed for Mr Richard Marsland on 2021-11-17

View Document

27/04/1527 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071058860004

View Document

02/01/152 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

28/05/1428 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

19/03/1419 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/146 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

17/06/1317 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

22/03/1322 March 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

22/03/1322 March 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

03/01/133 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/07/1210 July 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 2

View Document

10/07/1210 July 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 3

View Document

20/06/1220 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

16/01/1216 January 2012 COMPANY NAME CHANGED HARDY MILL HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/01/12

View Document

29/12/1129 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/08/1118 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/08/1118 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/08/1115 August 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1

View Document

15/08/1115 August 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1

View Document

12/08/1112 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/118 February 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

08/02/118 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SMYTH / 15/12/2010

View Document

07/02/117 February 2011 SAIL ADDRESS CREATED

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLGATE / 15/12/2010

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SMYTH / 15/12/2010

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMYTH / 15/12/2010

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SMYTH / 15/12/2010

View Document

20/01/1120 January 2011 SUB-DIVISION 14/01/10

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM, EMAC HOUSE GATEWAY, CREWE, CHESHIRE, CW1 6YY

View Document

18/01/1018 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/1018 January 2010 ARTICLES OF ASSOCIATION

View Document

18/01/1018 January 2010 SUB-DIVISION 14/01/10

View Document

18/01/1018 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

15/12/0915 December 2009 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