SWIFT ROOFING SERVICES LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

23/07/2423 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

05/02/245 February 2024 Change of details for J & D Holdings (Midlands) Ltd as a person with significant control on 2024-02-01

View Document

17/07/2317 July 2023 Memorandum and Articles of Association

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

15/07/2315 July 2023 Particulars of variation of rights attached to shares

View Document

14/07/2314 July 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

17/07/2117 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

20/07/2020 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

16/08/1916 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

10/07/1810 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

15/06/1715 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM UNIT 5 MILL PARK HAWKS GREEN BUSINESS PARK CANNOCK STAFFORDSHIRE WS11 7XT

View Document

08/02/168 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 ALTER ARTICLES 06/10/2015

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KERRY JANE DANIEL / 28/02/2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK DANIEL / 28/02/2015

View Document

05/03/155 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

11/02/1411 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/02/1318 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / KERRY JANE DANIEL / 30/08/2012

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK DANIEL / 30/08/2012

View Document

29/02/1229 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/03/1117 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

02/02/102 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ADRIAN MICHAEL JENNINGS / 01/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH KATE JENNINGS / 01/10/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ADRIAN MICHAEL JENNINGS / 01/10/2009

View Document

17/11/0917 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/02/0812 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: UNIT 6 WEST CANNOCK WAY WALKERS RISE HEDNESFORD CANNOCK STAFFORDSHIRE WS12 0QW

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/07/0430 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/046 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/02/022 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: UNIT 207 WALKERS RISE, RUGELEY ROAD, HEDNESFORD, CANNOCK STAFFORDSHIRE WS12 5QU

View Document

16/02/0116 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0011 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/003 March 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: 36 LEAM DRIVE BURNTWOOD WALSALL STAFFORDSHIRE WS7 9JG

View Document

12/02/9912 February 1999 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