SWIFT ROOFING CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a small company made up to 2024-09-30

View Document

07/04/257 April 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/06/2412 June 2024 Accounts for a small company made up to 2023-09-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/06/235 June 2023 Accounts for a small company made up to 2022-09-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

24/02/2124 February 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

23/04/2023 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/04/2023 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/04/2023 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

08/06/198 June 2019 ADOPT ARTICLES 16/05/2019

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

24/01/1924 January 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / SRCH LIMITED / 16/05/2018

View Document

13/06/1813 June 2018 16/05/18 STATEMENT OF CAPITAL GBP 1000

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / SRCH LIMITED / 06/04/2016

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

24/01/1824 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

30/03/1630 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

02/02/152 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

31/03/1431 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/03/147 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHREEVE

View Document

17/01/1417 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE

View Document

04/03/134 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

16/01/1316 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

17/02/1217 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

16/03/1116 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

11/02/1111 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

19/02/1019 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 02/02/09; NO CHANGE OF MEMBERS

View Document

27/06/0827 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/03/0814 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/018 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/04/007 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/007 April 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/004 March 2000 NEW DIRECTOR APPOINTED

View Document

04/03/004 March 2000 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM: LEEDS ROAD LANGLEY MAIDSTONE KENT ME17 3JN

View Document

10/03/9910 March 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

28/04/9828 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/982 March 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/10/97

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9616 February 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 EXEMPTION FROM APPOINTING AUDITORS 05/12/95

View Document

19/12/9519 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

14/12/9514 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 COMPANY NAME CHANGED A SWIFT ROOFING COMPANY LIMITED CERTIFICATE ISSUED ON 08/12/95

View Document

05/10/955 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/04/9527 April 1995 REGISTERED OFFICE CHANGED ON 27/04/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/04/9527 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 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