SWILLINGHAM & SPALDING 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

03/06/253 June 2025 Confirmation statement made on 2025-05-20 with updates

View Document

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

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/07/243 July 2024 Purchase of own shares.

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

18/06/2418 June 2024 Cancellation of shares. Statement of capital on 2024-06-06

View Document

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

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

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

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-05-20 with updates

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

01/04/211 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/06/2019 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

17/03/2017 March 2020 26/02/20 STATEMENT OF CAPITAL GBP 120

View Document

17/03/2017 March 2020 26/02/20 STATEMENT OF CAPITAL GBP 110

View Document

17/03/2017 March 2020 26/02/20 STATEMENT OF CAPITAL GBP 100

View Document

16/03/2016 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

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

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

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

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

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

View Accounts

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE STEVEN SWILLINGHAM / 19/05/2016

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/06/1517 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

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

View Accounts

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/06/1413 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/06/1215 June 2012 SECRETARY'S CHANGE OF PARTICULARS / STUART SPALDING / 06/06/2012

View Document

15/06/1215 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART SPALDING / 15/06/2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE STEVEN SWILLINGHAM / 15/06/2012

View Document

18/11/1118 November 2011 ARTICLES OF ASSOCIATION

View Document

18/11/1118 November 2011 ALTER ARTICLES 15/11/2011

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/06/112 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART SPALDING / 23/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE STEVEN SWILLINGHAM / 23/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

25/07/0925 July 2009 CURREXT FROM 31/05/2009 TO 31/10/2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/12/084 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/06/085 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/06/071 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/04/058 April 2005 DELIVERY EXT'D 3 MTH 31/05/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 34 NAPIER ROAD BROMLEY KENT BR2 9JA

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

27/07/0127 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0127 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/019 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

14/03/9914 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

13/08/9813 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/9813 August 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/976 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 REGISTERED OFFICE CHANGED ON 06/06/97 FROM: 34 NAPIER ROAD BROMLEY KENT BR2 9JA

View Document

03/06/973 June 1997 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 SECRETARY RESIGNED

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

23/05/9723 May 1997 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