SWIFT & SON LTD.

Company Documents

DateDescription
09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/08/147 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

21/10/1321 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/08/132 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/08/127 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/11

View Document

09/08/119 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM
C/O RUSSELL HUME LIMITED
SUITE 7, PARKER HOUSE
MANSFIELD ROAD
DERBY,
DE21 4SZ

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/08/1018 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/10/047 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

17/09/9917 September 1999 ACC. REF. DATE EXTENDED FROM 27/12/98 TO 31/03/99

View Document

03/09/993 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/993 September 1999 NEW SECRETARY APPOINTED

View Document

06/08/996 August 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 REGISTERED OFFICE CHANGED ON 03/04/99 FROM:
71A MARKET PLACE
CHIPPENHAM
WILTSHIRE SN15 3HG

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999 AUDITOR'S RESIGNATION

View Document

29/09/9829 September 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 27/12/97

View Document

29/09/9829 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/97

View Document

17/09/9817 September 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

20/04/9820 April 1998 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/06/97

View Document

30/12/9730 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/979 July 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

10/07/9610 July 1996 SECRETARY RESIGNED

View Document

03/07/963 July 1996 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