SWIMRITE SUPPLIES LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Appointment of Mrs Samantha Jane Williams as a director on 2024-03-19

View Document

14/05/2414 May 2024 Termination of appointment of Bernadette Spofforth as a director on 2024-03-19

View Document

14/05/2414 May 2024 Appointment of Mrs Samantha Jane Williams as a director on 2024-03-19

View Document

14/05/2414 May 2024 Termination of appointment of Samantha Jane Williams as a director on 2024-03-19

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM G18 INNOVATION CENTRE INNOVATION WAY GRIMSBY DN37 9TT ENGLAND

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027169140005

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027169140004

View Document

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027169140003

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA GALLOP

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MRS BERNADETTE SPOFFORTH

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MRS LESLEY BEACH

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU UNITED KINGDOM

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR TOM GALLOP

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR KATE KOWDY

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW GALLOP

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR LEANNE BENNETT

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER THOM

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GALLOP

View Document

08/04/198 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS

View Document

18/01/1918 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PETER GALLOP / 18/01/2019

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER GALLOP / 18/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR LISA SAUNDERS

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES THOM / 20/11/2017

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE GALLOP / 01/04/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/06/161 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PETER GALLOP / 16/09/2015

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER GALLOP / 16/09/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR TOM GALLOP

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MS KATE GALLOP

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA GALLOP / 14/05/2015

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MISS LEANNE BENNETT

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MRS LISA JANE SAUNDERS

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MS LAURA GALLOP

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR ALEXANDER JAMES THOM

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 26/02/15 STATEMENT OF CAPITAL GBP 1

View Document

10/03/1510 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027169140004

View Document

22/10/1422 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/1422 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/1422 October 2014 05/09/14 STATEMENT OF CAPITAL GBP 2

View Document

22/10/1422 October 2014 05/09/14 STATEMENT OF CAPITAL GBP 2

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR GALLOP

View Document

29/09/1429 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/09/1429 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027169140003

View Document

25/06/1425 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/06/133 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/07/126 July 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/06/1129 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/06/108 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PETER GALLOP / 11/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER GALLOP / 11/01/2010

View Document

02/07/092 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW GALLOP / 16/06/2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 S366A DISP HOLDING AGM 29/05/02

View Document

25/06/0225 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ALTER MEM AND ARTS 31/03/99

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/11/9422 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

04/07/944 July 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

13/06/9413 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9413 June 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

22/09/9322 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 REGISTERED OFFICE CHANGED ON 06/07/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM W. MIDLANDS. B2 5DP

View Document

06/07/926 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/926 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

21/05/9221 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information