SWINGCROFT LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

18/08/2518 August 2025 NewRegistered office address changed from Thrales End Farmhouse Thrales End Harpenden Hertfordshire AL5 3NS to The Farm Office Thrales End Farm Thrales End Lane Harpenden Herts AL5 3NS on 2025-08-18

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-03-31

View Document

06/01/256 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

05/02/245 February 2024 Micro company accounts made up to 2023-04-30

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/03/2331 March 2023 Termination of appointment of John William Pigott as a director on 2023-03-31

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-04-30

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, SECRETARY JOHN PIGOTT

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012565730003

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012565730004

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/08/1528 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/12/1424 December 2014 DIRECTOR APPOINTED GILLIAN SARAH PIGOTT

View Document

10/09/1410 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WILLIAM PIGOTT / 15/08/2014

View Document

10/09/1410 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM PIGOTT / 15/08/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN SARAH PIGOTT / 15/08/2014

View Document

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

View Document

13/09/1313 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/08/1222 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

28/03/1228 March 2012 CURRSHO FROM 30/09/2012 TO 30/04/2012

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/08/1125 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/09/109 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM GRANT THORNTON HOUSE KETTERING PARKWAY KETTERING VENTURE PARK KETTERING NORTHAMPTONSHIRE NN15 6XR

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN PIGOTT / 15/08/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED MRS GILLIAN SARAH PIGOTT

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR JESSIE PIGOTT

View Document

19/08/0819 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/06/0820 June 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

17/06/0817 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/09/0727 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 49 MILL STREET BEDFORD BEDFORDSHIRE MK40 3LB

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE

View Document

15/08/0115 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: THE GROVE PIPERS LANE HARPENDEN HERTS. AL5 1AH

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

21/06/9921 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

18/08/9418 August 1994 RETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

03/06/933 June 1993 REGISTERED OFFICE CHANGED ON 03/06/93 FROM: THRALES END HARPENDEN HERTS AL5 3NS

View Document

12/10/9212 October 1992 RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9226 August 1992 AUDITOR'S RESIGNATION

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

17/09/9117 September 1991 RETURN MADE UP TO 15/08/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

30/08/9030 August 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

17/08/8917 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

17/08/8917 August 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

24/08/8824 August 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 RETURN MADE UP TO 26/01/87; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

12/05/8612 May 1986 RETURN MADE UP TO 26/02/86; FULL LIST OF MEMBERS

View Document

30/04/7630 April 1976 CERTIFICATE OF INCORPORATION

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