SWINDON RAILWAY WORKSHOP LIMITED

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

07/02/227 February 2022 Application to strike the company off the register

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/10/2116 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

14/07/1614 July 2016 SECRETARY APPOINTED MR WILLIAM ANDREW PARKER

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, SECRETARY DAVID JONES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/10/1511 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

11/10/1511 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW PARKER / 01/01/2015

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/10/1426 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/10/1318 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/10/129 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/10/1110 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW PARKER / 01/01/2011

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/10/1017 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

25/01/1025 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW PARKER / 21/11/2009

View Document

19/02/0919 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM: THE FLOUR MILL BREAM GLOUCESTERSHIRE GL15 6HT

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

24/10/9424 October 1994 RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 REGISTERED OFFICE CHANGED ON 23/03/94 FROM: THE FLOUR MILL HANG HILL,BREAM LYDNEY GLOUCESTERSHIRE GL15 6HT

View Document

10/03/9410 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

29/09/9329 September 1993 REGISTERED OFFICE CHANGED ON 29/09/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 06/10/93; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9327 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 06/10/92; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 REGISTERED OFFICE CHANGED ON 27/01/93

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 06/10/90; FULL LIST OF MEMBERS

View Document

14/02/9214 February 1992 RETURN MADE UP TO 06/10/91; NO CHANGE OF MEMBERS

View Document

25/10/9125 October 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

06/08/916 August 1991 FIRST GAZETTE

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

08/01/918 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

09/01/909 January 1990 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/8918 December 1989 REGISTERED OFFICE CHANGED ON 18/12/89 FROM: HIGHFIELD BRIGHTON ROAD GODALMING SURREY GU7 1NS

View Document

17/02/8917 February 1989 ALTER MEM AND ARTS 151288

View Document

06/02/896 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/893 February 1989 COMPANY NAME CHANGED ENFRANCHISE FORTY EIGHT LIMITED CERTIFICATE ISSUED ON 06/02/89

View Document

01/11/881 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988 REGISTERED OFFICE CHANGED ON 01/11/88 FROM: 57-59 LONDON WALL LONDON EC2M 5TP

View Document

23/03/8823 March 1988 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