SWIFTFORD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/02/248 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-20 with updates

View Document

24/11/2224 November 2022 Notification of Diane Jane Lamm as a person with significant control on 2021-08-18

View Document

24/11/2224 November 2022 Cessation of Anthony August Lamm as a person with significant control on 2021-08-18

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/12/2116 December 2021 Termination of appointment of Anthony August Lamm as a director on 2021-08-18

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/07/203 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/07/1928 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 45 DAY'S LANE BIDDENHAM BEDFORD BEDFORDSHIRE MK40 4AE

View Document

07/03/187 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/11/1526 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/01/151 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/01/1418 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/12/133 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/11/1223 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY AUGUST LAMM / 01/11/2011

View Document

22/11/1122 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

04/11/114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / DIANE JANE LAMM / 01/11/2011

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY AUGUST LAMM / 01/11/2011

View Document

16/01/1116 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY AUGUST LAMM / 17/12/2010

View Document

17/12/1017 December 2010 SECRETARY'S CHANGE OF PARTICULARS / DIANE JANE LAMM / 17/12/2010

View Document

17/12/1017 December 2010 SECRETARY'S CHANGE OF PARTICULARS / DIANE JANE LAMM / 17/12/2010

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY AUGUST LAMM / 17/12/2010

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM SHAMBLES BARN MELCHBOURNE PARK MELCHBOURNE BEDFORD MK44 1BD

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY AUGUST LAMM / 01/11/2009

View Document

09/12/099 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

13/02/0913 February 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM SHAMBLES BARN MELCHBOURNE PARK MELCHBOURNE BEDFORD MK44 1BD

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM C/O MAZARS LLP, SOVEREIGN COURT WITAN GATE CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: C/O MAZARS SOVEREIGN COURT WITAN GATE CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP

View Document

01/12/051 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

12/06/0112 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01 FROM: SOVEREIGN COURT 202 UPPER FIFTH STREET CENTRAL MILTON KEYNES MILTON KEYNES BUCKINGHAMSHIRE MK9 2JB

View Document

17/01/0117 January 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/06/0016 June 2000 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

30/05/9830 May 1998 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 31/10/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 NEW SECRETARY APPOINTED

View Document

03/01/973 January 1997 REGISTERED OFFICE CHANGED ON 03/01/97 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

03/01/973 January 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 SECRETARY RESIGNED

View Document

03/01/973 January 1997 DIRECTOR RESIGNED

View Document

20/11/9620 November 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