SWIFT CARPETS LIMITED

Company Documents

DateDescription
20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

30/12/1930 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

11/12/1811 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

12/12/1712 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/07/1523 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/08/1421 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/09/1325 September 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/08/118 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/07/1026 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 38A MILL LANE WALLASEY MERSEYSIDE CH44 5UG

View Document

29/07/0829 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0829 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

09/12/069 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: C/O NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 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