SWAYFIELDS (RUGBY) LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

08/06/178 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

18/05/1718 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

18/05/1718 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

08/02/178 February 2017 Annual return made up to 9 December 2015 with full list of shareholders

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

08/02/178 February 2017 COMPANY RESTORED ON 08/02/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / STUART MCKENZIE-MCINTYRE / 15/01/2015

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/02/178 February 2017 SECRETARY APPOINTED STUART MCKENZIE-MCINTYRE

View Document

15/11/1615 November 2016 STRUCK OFF AND DISSOLVED

View Document

22/04/1622 April 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/10/156 October 2015 09/12/14 NO CHANGES

View Document

04/10/154 October 2015 REGISTERED OFFICE CHANGED ON 04/10/2015 FROM, 7 STREAMSIDE CLOSE, BROMLEY, KENT, BR2 9BH

View Document

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032891050003

View Document

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032891050002

View Document

15/12/1315 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM, 8 ELM GROVE, FOREST HALL, NEWCASTLE UPON TYNE, NE12 7AN, ENGLAND

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED STUART MCKENZIE-MCINTYRE

View Document

08/08/138 August 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

31/12/1231 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

06/01/126 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM, 1 CASTLE HILL, LINCOLN, LINCOLNSHIRE, LN1 3AA

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON PULLAN

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SPOUGE

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT WADE

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, SECRETARY GORDON PULLAN

View Document

31/01/1131 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED ANDREW NEIL WILSON

View Document

26/06/1026 June 2010 DISS40 (DISS40(SOAD))

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

17/12/0917 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR BORDERBRICK LIMITED

View Document

13/05/0913 May 2009 TERMS AND CONDITIONS OF AGREEMENT ARE AUTHORISED 08/05/2009

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED BORDERBRICK LIMITED

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW LONG

View Document

02/01/092 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN SPOUGE

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/058 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/054 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

02/03/052 March 2005 COMPANY NAME CHANGED SWAYFIELDS (BRANDS HATCH) LIMITE D CERTIFICATE ISSUED ON 02/03/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/004 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/04/98

View Document

29/01/9729 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/9728 January 1997 COMPANY NAME CHANGED SHELFCO (NO.1261) LIMITED CERTIFICATE ISSUED ON 29/01/97

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 SECRETARY RESIGNED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 NEW SECRETARY APPOINTED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 REGISTERED OFFICE CHANGED ON 25/01/97 FROM: 50 STRATTON STREET, LONDON, W1X 6NX

View Document

09/12/969 December 1996 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