SWIFTCLAD LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Liquidators' statement of receipts and payments to 2025-01-28

View Document

01/02/241 February 2024 Registered office address changed from Unit 4 West Stone Berry Hill Industrial Estate Droitwich Worcestershire WR9 9AS England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2024-02-01

View Document

01/02/241 February 2024 Statement of affairs

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Appointment of a voluntary liquidator

View Document

01/02/241 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/01/2425 January 2024 Cessation of Fiona Alicia Swift as a person with significant control on 2023-06-07

View Document

25/01/2425 January 2024 Change of details for Mr Jeremy Michael Swift as a person with significant control on 2023-06-07

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-01-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

28/04/2128 April 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

28/01/2128 January 2021 PREVSHO FROM 31/01/2020 TO 30/01/2020

View Document

29/10/2029 October 2020 SAIL ADDRESS CHANGED FROM: 26 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2LZ UNITED KINGDOM

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/11/195 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, SECRETARY FIONA SWIFT

View Document

01/11/181 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

28/06/1828 June 2018 SECRETARY'S CHANGE OF PARTICULARS / FIONA ALICIA SWIFT / 01/06/2018

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MR JEREMY MICHAEL SWIFT / 01/06/2018

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MRS FIONA ALICIA SWIFT / 01/06/2018

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MICHAEL SWIFT / 01/06/2018

View Document

07/11/177 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES

View Document

10/07/1710 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA ALICIA SWIFT

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY MICHAEL SWIFT

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM OFFICE 96B BLACKPOLE TRADING ESTATE WEST WORCESTER WR3 8TJ

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

06/09/166 September 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

08/10/158 October 2015 SAIL ADDRESS CREATED

View Document

08/10/158 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

08/10/158 October 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/09/142 September 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/06/136 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 DISS40 (DISS40(SOAD))

View Document

30/10/1230 October 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MICHAEL SWIFT / 09/01/2012

View Document

29/10/1229 October 2012 SECRETARY'S CHANGE OF PARTICULARS / FIONA ALICIA SWIFT / 09/01/2012

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1214 February 2012 PREVSHO FROM 31/08/2012 TO 31/01/2012

View Document

07/06/117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/06/1022 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MICHAEL SWIFT / 28/02/2010

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / FIONA ALICIA SWIFT / 28/02/2010

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 PREVEXT FROM 30/06/2007 TO 31/08/2007

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/08/077 August 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 2ND FLOOR, 9 EDGAR STREET WORCESTER WORCESTERSHIRE WR1 2LR

View Document

06/06/066 June 2006 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