SWIFT PLANT LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Full accounts made up to 2024-12-31

View Document

30/12/2430 December 2024 Notification of Beacon Hill Group 2010 Limited as a person with significant control on 2024-12-30

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

30/08/2430 August 2024 Full accounts made up to 2023-12-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

03/08/233 August 2023 Full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

14/07/2114 July 2021 Full accounts made up to 2020-12-31

View Document

07/05/207 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 4-8 KILWARDBY STREET ASHBY-DE-LA-ZOUCH LE65 2FU

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

22/07/1922 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 CESSATION OF BEACON HILL GROUP 2010 LIMITED AS A PSC

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

25/07/1725 July 2017 CHANGE OF NAME 13/07/2017

View Document

19/07/1719 July 2017 COMPANY NAME CHANGED GO PLANT CONSTRUCTION EQUIPMENT LTD CERTIFICATE ISSUED ON 19/07/17

View Document

22/05/1722 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR CHRISTIAN JOHN O'CONNELL

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SILBER

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/08/1513 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/08/148 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR ADRIAN GILES SILBER

View Document

28/11/1328 November 2013 NAME CHANGED 13/11/2013

View Document

18/11/1318 November 2013 COMPANY NAME CHANGED DAVIDSONS DEVELOPMENTS MIDLANDS LIMITED CERTIFICATE ISSUED ON 18/11/13

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/08/1315 August 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

20/03/1320 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/03/1226 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM MARSHALL BROWN / 26/03/2012

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID WILSON / 26/03/2012

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WILSON / 26/03/2012

View Document

10/01/1210 January 2012 AUDITOR'S RESIGNATION

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/03/1117 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID WILSON / 16/03/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WILSON / 16/03/2011

View Document

03/11/103 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/04/106 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

29/10/0929 October 2009 COMPANY NAME CHANGED DAVIDSONS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 29/10/09

View Document

29/10/0929 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/093 March 2009 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