SWIFT DIRECT BLINDS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr Sam Tamlyn as a director on 2025-07-31

View Document

28/05/2528 May 2025 Termination of appointment of Stuart Michael Dickson as a director on 2025-05-27

View Document

28/05/2528 May 2025 Termination of appointment of James Alistair David Speer as a director on 2025-05-27

View Document

28/05/2528 May 2025 Termination of appointment of Russell Cameron Dickson as a director on 2025-05-27

View Document

06/05/256 May 2025 Satisfaction of charge 011908280008 in full

View Document

02/05/252 May 2025 Registration of charge 011908280009, created on 2025-05-01

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

05/03/255 March 2025 Registered office address changed from Bartle House 9 Oxford Court Manchester M2 3WQ England to Quayside House Basin Road South Portslade Brighton BN41 1WF on 2025-03-05

View Document

28/12/2428 December 2024 Resolutions

View Document

28/12/2428 December 2024 Memorandum and Articles of Association

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

30/04/2430 April 2024 Termination of appointment of Ryan Philip Pasco as a director on 2024-04-30

View Document

28/03/2428 March 2024 Registered office address changed from 177 Lockwood Road Huddersfield HD1 3TG to Bartle House 9 Oxford Court Manchester M2 3WQ on 2024-03-28

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

14/11/2314 November 2023 Change of details for Mzuri Holdings Ltd as a person with significant control on 2023-11-01

View Document

13/11/2313 November 2023 Change of details for Mzuri Holdings Ltd as a person with significant control on 2023-11-01

View Document

13/11/2313 November 2023 Change of details for Mzuri Holdings Ltd as a person with significant control on 2023-11-01

View Document

13/11/2313 November 2023 Change of details for Mzuri Holdings Ltd as a person with significant control on 2023-11-01

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

08/08/238 August 2023 Director's details changed for Mr Oliver Grzymek on 2023-08-08

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2021-12-31

View Document

28/11/2228 November 2022 Appointment of Mr Ryan Philip Pasco as a director on 2022-11-28

View Document

27/10/2227 October 2022 Termination of appointment of Katharine Macmanaman as a director on 2022-10-27

View Document

17/05/2217 May 2022 Satisfaction of charge 011908280007 in full

View Document

11/05/2211 May 2022 Termination of appointment of Jonathan David Campbell Mccluggage as a secretary on 2022-05-11

View Document

09/05/229 May 2022 Registration of charge 011908280008, created on 2022-05-06

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/12/2031 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MR STUART MICHAEL DICKSON

View Document

27/08/2027 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN DAVID CAMPBELL MCCLUGGAGE / 30/04/2020

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DC MCCLUGGAGE / 30/04/2020

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MR RUSSELL CAMERON DICKSON

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MR JAMES ALISTAIR DAVID SPEER

View Document

26/08/2026 August 2020 SECRETARY APPOINTED MR JONATHAN DAVID CAMPBELL MCCLUGGAGE

View Document

26/08/2026 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MZURI HOLDINGS LTD

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, SECRETARY NICOLAS SWIFT

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR HEATHER SWIFT

View Document

26/08/2026 August 2020 CESSATION OF NICOLAS PAUL CROSSLEY SWIFT AS A PSC

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SWIFT

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARY SWIFT

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MR JONATHAN DC MCCLUGGAGE

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLAS SWIFT

View Document

26/08/2026 August 2020 CESSATION OF CHRISTIAN MICHAEL CROSSLEY SWIFT AS A PSC

View Document

23/04/2023 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011908280006

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE WHYATT

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MRS KATHARINE MACMANAMAN

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/04/161 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MISS JOANNE WHYATT

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/04/154 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011908280006

View Document

03/07/143 July 2014 COMPANY NAME CHANGED SWIFT BLINDS & CURTAINS LIMITED CERTIFICATE ISSUED ON 03/07/14

View Document

15/05/1415 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1415 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/04/1415 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/04/1415 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/04/149 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/03/1412 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MRS MARY ELIZABETH SWIFT

View Document

03/04/133 April 2013 SECRETARY APPOINTED MR NICOLAS PAUL CROSSLEY SWIFT

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, SECRETARY HEATHER SWIFT

View Document

03/04/133 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/04/1230 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS PAUL CROSSLEY SWIFT / 26/03/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER PATRICIA SWIFT / 26/03/2010

View Document

13/05/1013 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROEBUCK / 26/03/2010

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/07/099 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR ALAN LEWIS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM ALDON WORKS 177 LOCKWOOD ROAD HUDDERSFIELD HD1 3TG

View Document

22/04/0822 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/12/034 December 2003 SECRETARY RESIGNED

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/04/0327 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/07/9817 July 1998 COMPANY NAME CHANGED ALDON MANUFACTURING (HUDD) LIMIT ED CERTIFICATE ISSUED ON 20/07/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

29/04/9629 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

18/04/9518 April 1995 RETURN MADE UP TO 28/03/95; NO CHANGE 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

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

14/04/9414 April 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

07/04/937 April 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 £ NC 2000/30000 16/10/92

View Document

29/10/9229 October 1992 £23800 16/10/92

View Document

15/07/9215 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9215 July 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

20/06/9120 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

15/04/9115 April 1991 RETURN MADE UP TO 28/03/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9127 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9026 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9017 May 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

26/03/9026 March 1990 NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

27/01/8927 January 1989 RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

26/04/8826 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/8818 February 1988 REGISTERED OFFICE CHANGED ON 18/02/88 FROM: 140 WAKEFIELD RD LEPTEN HUDDERSFIELD

View Document

15/02/8815 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/878 October 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

04/12/864 December 1986 RETURN MADE UP TO 03/12/86; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

29/07/8629 July 1986 NEW SECRETARY APPOINTED

View Document

15/11/7415 November 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GO CARRIER LIMITED


  • 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