SWORDS AND SHIELDS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

23/04/2523 April 2025 Director's details changed for Roselle Elizabeth Dorothy King on 2025-04-23

View Document

11/04/2511 April 2025 Notification of Roselle Elizabeth Dorothy King as a person with significant control on 2025-04-03

View Document

11/04/2511 April 2025 Cessation of The Estate of Alan King as a person with significant control on 2016-04-06

View Document

11/04/2511 April 2025 Cessation of Christine Dorothy King as a person with significant control on 2025-04-03

View Document

11/04/2511 April 2025 Notification of William David Jeffrey King as a person with significant control on 2025-04-03

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-24 with updates

View Document

10/04/2510 April 2025 Resolutions

View Document

09/04/259 April 2025 Appointment of William David Jeffrey King as a director on 2025-04-08

View Document

09/04/259 April 2025 Appointment of Roselle Elizabeth Dorothy King as a director on 2025-04-08

View Document

04/04/254 April 2025 Statement of capital following an allotment of shares on 2025-04-03

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2024-04-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

06/01/236 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

08/08/218 August 2021 Accounts for a dormant company made up to 2021-04-30

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 8-12 PRIESTGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1JA

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN KING

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED CHRISTINE DOROTHY KING

View Document

20/04/1620 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

09/04/159 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/04/148 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/10/1310 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/08/131 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/04/134 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/04/125 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/06/1128 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/06/1128 June 2011 COMPANY NAME CHANGED DOWNES LIMITED CERTIFICATE ISSUED ON 28/06/11

View Document

14/04/1114 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JEFFREY CARLISLE KING / 29/03/2010

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE DOROTHY KING / 29/03/2010

View Document

08/04/108 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE KING / 01/01/2009

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KING / 01/01/2009

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE KING / 01/01/2008

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KING / 01/01/2008

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 8-12 PRIESTGATE PETERBOROUGH PE1 1JA

View Document

23/05/0223 May 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 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