SWIFT-SHEETS LIMITED

Company Documents

DateDescription
01/09/131 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY JONES / 20/09/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY JONES / 13/09/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/10/1113 October 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

27/01/1127 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VAUGHAN JAMES JOHN / 27/08/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PETER OXTOBY / 27/08/2010

View Document

21/06/1021 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR GRAHAM ANTHONY JONES

View Document

12/11/0912 November 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

03/06/093 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

04/09/074 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: THE WHITEHOUSE CENTRE NORTH WHITEHOUSE FARM STANNINGTON, MORPETH NORTHUMBERLAND NE61 6AW

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/12/0415 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0413 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 REGISTERED OFFICE CHANGED ON 18/09/98 FROM: 30 SHRUBBS AVENUE LYMINGTON HAMPSHIRE SO41 9DJ

View Document

16/09/9816 September 1998 SECRETARY RESIGNED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 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