SWIFT INNS AND RESTAURANTS LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

04/12/244 December 2024 Accounts for a dormant company made up to 2024-02-29

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

04/12/234 December 2023 Accounts for a dormant company made up to 2023-03-02

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

13/10/2213 October 2022 Accounts for a dormant company made up to 2022-03-03

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

21/01/1521 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/14

View Document

30/01/1430 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

24/01/1324 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/12

View Document

13/01/1213 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/11

View Document

13/01/1113 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/10

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED DAREN CLIVE LOWRY

View Document

15/02/1015 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/02/1015 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/1014 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/09

View Document

14/01/0914 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

17/01/0817 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: G OFFICE CHANGED 14/08/06 WHITBREAD HOUSE PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BG

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/05

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: G OFFICE CHANGED 09/05/05 25TH FLOOR CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HX

View Document

09/05/059 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0529 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/04

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: G OFFICE CHANGED 28/10/03 WHITBREAD HOUSE, PARK STREET WEST, LUTON BEDS LU1 3BG

View Document

11/09/0311 September 2003 COMPANY NAME CHANGED SWALLOW INNS AND RESTAURANTS LIM ITED CERTIFICATE ISSUED ON 11/09/03

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/03

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/02

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 13/01/02; NO CHANGE OF MEMBERS

View Document

02/01/022 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/00

View Document

19/09/0019 September 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 01/03/00

View Document

15/09/0015 September 2000 REGISTERED OFFICE CHANGED ON 15/09/00 FROM: G OFFICE CHANGED 15/09/00 SWALLOW HOUSE PO BOX 30,20 PARSONS ROAD WASHINGTON TYNE & WEAR NE37 1QS

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: G OFFICE CHANGED 19/10/99 SWALLOW HOUSE PO BOX 30 20 PARSONS ROAD WASHINGTON TYNE & WEAR NE37 1EX

View Document

18/10/9918 October 1999 REGISTERED OFFICE CHANGED ON 18/10/99 FROM: G OFFICE CHANGED 18/10/99 THE BREWERY SUNDERLAND SR1 3AN

View Document

20/08/9920 August 1999 COMPANY NAME CHANGED VAUX WINES & SPIRITS LTD. CERTIFICATE ISSUED ON 23/08/99

View Document

13/07/9913 July 1999 SECRETARY RESIGNED

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9811 February 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

26/02/9726 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 ADOPT MEM AND ARTS 01/05/96

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

26/07/9526 July 1995 EXEMPTION FROM APPOINTING AUDITORS 13/07/95

View Document

26/07/9526 July 1995 S366A DISP HOLDING AGM 13/07/95

View Document

26/07/9526 July 1995 S252 DISP LAYING ACC 13/07/95

View Document

26/07/9526 July 1995 S386 DISP APP AUDS 13/07/95

View Document

17/02/9517 February 1995 RETURN MADE UP TO 13/01/95; NO CHANGE OF MEMBERS

View Document

17/02/9517 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

22/02/9422 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

22/02/9422 February 1994 RETURN MADE UP TO 13/01/94; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 FULL ACCOUNTS MADE UP TO 03/10/92

View Document

11/02/9311 February 1993 RETURN MADE UP TO 13/01/93; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

12/02/9212 February 1992 REGISTERED OFFICE CHANGED ON 12/02/92 FROM: G OFFICE CHANGED 12/02/92 RIVERSIDE ROAD SUNDERLAND SR5 3JW

View Document

31/01/9231 January 1992 RETURN MADE UP TO 13/01/92; NO CHANGE OF MEMBERS

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

23/01/9223 January 1992 COMPANY NAME CHANGED BLAYNEY & CO.LIMITED CERTIFICATE ISSUED ON 24/01/92

View Document

27/11/9127 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9119 April 1991 07/02/91 NO MEM CHANGE NOF

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

28/02/9028 February 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

28/04/8928 April 1989 RETURN MADE UP TO 17/02/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

23/03/8923 March 1989 NEW DIRECTOR APPOINTED

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 03/10/87

View Document

03/03/883 March 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

21/03/8721 March 1987 RETURN MADE UP TO 19/02/87; FULL LIST OF MEMBERS

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