SWIFT CARAVANS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of Peter Mutlow Smith as a director on 2025-07-18

View Document

15/07/2515 July 2025 NewTermination of appointment of Amy Charlotte Archer as a director on 2025-07-14

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

11/10/2411 October 2024 Appointment of Andrew Spacey as a director on 2024-10-09

View Document

02/10/242 October 2024 Termination of appointment of James Stewart Turner as a director on 2024-10-01

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024

View Document

30/05/2430 May 2024

View Document

30/05/2430 May 2024

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

09/05/239 May 2023 Full accounts made up to 2022-08-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

16/12/2116 December 2021 Full accounts made up to 2021-08-31

View Document

07/05/207 May 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

20/05/1920 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

19/03/1819 March 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR RICHARD PAUL SMEATON

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, SECRETARY KEITH BRAYSHAW

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH BRAYSHAW

View Document

27/06/1627 June 2016 SECRETARY APPOINTED MR RICHARD PAUL SMEATON

View Document

12/05/1612 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

15/01/1615 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR KEITH BRAYSHAW

View Document

09/09/159 September 2015 SECRETARY APPOINTED MR KEITH BRAYSHAW

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON ARTLEY

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, SECRETARY GORDON ARTLEY

View Document

14/05/1514 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

08/05/148 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

20/02/1420 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

10/05/1310 May 2013 ARTICLES OF ASSOCIATION

View Document

08/05/138 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

06/08/126 August 2012 ARTICLES OF ASSOCIATION

View Document

06/08/126 August 2012 ALTER ARTICLES 18/07/2012

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH BRAYSHAW

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY KEITH BRAYSHAW

View Document

01/08/121 August 2012 DIRECTOR APPOINTED GORDON ARTLEY

View Document

01/08/121 August 2012 SECRETARY APPOINTED GORDON ARTLEY

View Document

01/08/121 August 2012 DIRECTOR APPOINTED JAMES TURNER

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRAYSHAW / 01/04/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MUTLOW SMITH / 24/06/2011

View Document

15/05/1215 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

14/05/1114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH BRAYSHAW / 30/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

14/12/0914 December 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

29/05/9629 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/959 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

31/05/9531 May 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

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

07/07/947 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/947 July 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

10/06/9410 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

25/06/9325 June 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

25/06/9325 June 1993 REGISTERED OFFICE CHANGED ON 25/06/93

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 30/08/91

View Document

14/05/9214 May 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 ADOPT MEM AND ARTS 29/08/91

View Document

03/09/913 September 1991 S386 DISP APP AUDS 26/04/91

View Document

30/08/9130 August 1991 COMPANY NAME CHANGED ADAM DALE INDUSTRIES LIMITED CERTIFICATE ISSUED ON 31/08/91

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED

View Document

26/06/9126 June 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

17/09/9017 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

26/07/9026 July 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/05/898 May 1989 RETURN MADE UP TO 06/03/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/05/898 May 1989 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 REGISTERED OFFICE CHANGED ON 09/02/89 FROM: COTSWOLD HOUSE ESTATE ROAD NO1 SOUTH HUMBERSIDE INDUSTRIAL EST GRIMSBY

View Document

06/04/886 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/8817 March 1988 RETURN MADE UP TO 23/10/87; NO CHANGE OF MEMBERS

View Document

17/03/8817 March 1988 RETURN MADE UP TO 16/10/86; NO CHANGE OF MEMBERS

View Document

14/10/8614 October 1986 COMPANY NAME CHANGED WINDRUSH CARAVANS LIMITED CERTIFICATE ISSUED ON 14/10/86

View Document

06/10/866 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/10/866 October 1986 REGISTERED OFFICE CHANGED ON 06/10/86 FROM: ESTATE ROAD NO8 SOUTH HUMBERSIDE INDUSTRIAL EST GRIMSBY

View Document

27/06/8627 June 1986 RETURN MADE UP TO 27/12/85; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

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