SWIFT & BOLD TRANSPORT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Termination of appointment of Dean Stewart Lawrence as a director on 2025-07-17

View Document

02/12/242 December 2024 Liquidators' statement of receipts and payments to 2024-09-29

View Document

26/07/2426 July 2024 Registered office address changed from C/O Mazars Llp 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-26

View Document

04/12/234 December 2023 Liquidators' statement of receipts and payments to 2023-09-29

View Document

21/10/2221 October 2022 Statement of affairs

View Document

21/10/2221 October 2022 Appointment of a voluntary liquidator

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

12/10/2212 October 2022 Registered office address changed from Unit 11 Cliffside Industrial Estate Askew Farm Lane Grays Essex RM17 5XR United Kingdom to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 2022-10-12

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM UNIT 11 CLIFFSIDE INDUSTRIAL ESTATE ASKEW FARM LANE GRAYS ESSEX RM17 5XR ENGLAND

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

24/01/1924 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 156 WENNINGTON ROAD RAINHAM ESSEX RM13 9DG UNITED KINGDOM

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/10/1718 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR DEAN LAWRENCE / 05/08/2016

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/05/1715 May 2017 CURRSHO FROM 31/07/2017 TO 30/06/2017

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/06/1622 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096730390001

View Document

11/03/1611 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 10/03/16 STATEMENT OF CAPITAL GBP 75

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMS WILSHER / 09/02/2016

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR DARREN JAMS WILSHER

View Document

06/07/156 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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