SWINBURNE HORTICULTURAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Termination of appointment of Simon John Wood as a director on 2025-02-28 |
06/03/256 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
29/12/2429 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-27 with updates |
23/02/2423 February 2024 | Cessation of Jeremy Swinburne as a person with significant control on 2023-12-05 |
23/02/2423 February 2024 | Notification of Simon John Wood as a person with significant control on 2023-12-05 |
23/02/2423 February 2024 | Cessation of Michael Swinburne as a person with significant control on 2023-12-05 |
23/02/2423 February 2024 | Notification of William Dodd as a person with significant control on 2023-12-05 |
23/02/2423 February 2024 | Cessation of David Lowes Swinburne as a person with significant control on 2023-12-05 |
16/02/2416 February 2024 | Registration of charge 043825850006, created on 2024-02-16 |
14/02/2414 February 2024 | Appointment of Mr Brian Watson as a director on 2024-01-31 |
19/01/2419 January 2024 | Termination of appointment of David Lowes Swinburne as a secretary on 2023-12-05 |
19/01/2419 January 2024 | Termination of appointment of Jeremy Swinburne as a director on 2023-12-05 |
19/01/2419 January 2024 | Termination of appointment of Michael Swinburne as a director on 2023-12-05 |
19/01/2419 January 2024 | Appointment of Mr William Dodd as a director on 2023-12-05 |
19/01/2419 January 2024 | Termination of appointment of David Lowes Swinburne as a director on 2023-12-05 |
19/01/2419 January 2024 | Appointment of Mr Simon John Wood as a director on 2023-12-05 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Current accounting period shortened from 2022-04-30 to 2022-03-31 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/07/2010 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
09/12/199 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
19/11/1819 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
02/02/182 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
23/11/1623 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
08/04/168 April 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
06/03/156 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
02/09/142 September 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/03/1424 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
31/05/1331 May 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/05/1331 May 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
31/05/1331 May 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
11/05/1311 May 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
16/04/1316 April 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
18/05/1218 May 2012 | 26/04/12 STATEMENT OF CAPITAL GBP 430999 |
01/05/121 May 2012 | STATEMENT OF COMPANY'S OBJECTS |
01/05/121 May 2012 | ADOPT ARTICLES 26/04/2012 |
12/03/1212 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
15/03/1115 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
30/03/1030 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / DAVID SWINBURNE / 01/10/2009 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SWINBURNE / 01/10/2009 |
30/03/1030 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SWINBURNE / 01/10/2009 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SWINBURNE / 01/10/2009 |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
09/07/089 July 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5 |
05/07/085 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
26/03/0826 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
05/10/075 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
04/05/074 May 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
24/06/0624 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
31/03/0631 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
02/03/062 March 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/08/0522 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
13/04/0513 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
18/02/0518 February 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
27/09/0427 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
19/04/0419 April 2004 | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
05/09/035 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
12/04/0312 April 2003 | REGISTERED OFFICE CHANGED ON 12/04/03 FROM: BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 3LS |
28/03/0328 March 2003 | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS |
30/12/0230 December 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03 |
26/04/0226 April 2002 | NEW DIRECTOR APPOINTED |
26/04/0226 April 2002 | NEW DIRECTOR APPOINTED |
26/04/0226 April 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/04/0226 April 2002 | REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
26/04/0226 April 2002 | LOCATION OF REGISTER OF MEMBERS |
26/04/0226 April 2002 | SECRETARY RESIGNED |
26/04/0226 April 2002 | DIRECTOR RESIGNED |
25/04/0225 April 2002 | COMPANY NAME CHANGED WOODLAND HILL LIMITED CERTIFICATE ISSUED ON 25/04/02 |
27/02/0227 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SWINBURNE HORTICULTURAL SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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