T. E. SWAINSON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

11/01/2511 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/02/2112 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/03/2028 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED SARAH JANE SWAINSON

View Document

28/02/2028 February 2020 01/10/19 STATEMENT OF CAPITAL GBP 9100

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED CHRISTOPHER JAMES SWAINSON

View Document

26/02/2026 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/02/1921 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/02/1812 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1631 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/07/1510 July 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN JAMES SWAINSON / 10/07/2015

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM MYERS LANE CASTLETOWN PENRITH CUMBRIA CA11 9DP

View Document

09/02/159 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/01/1428 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/02/134 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/02/1223 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/01/1128 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES SWAINSON / 25/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE SWAINSON / 25/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/08/9718 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9721 January 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

21/03/9521 March 1995 £ IC 18000/9000 28/02/95 £ SR 9000@1=9000

View Document

15/03/9515 March 1995 ALTER MEM AND ARTS 28/02/95

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED

View Document

09/02/959 February 1995 RETURN MADE UP TO 25/01/95; NO CHANGE 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

28/11/9428 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/02/9421 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/9421 February 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 RETURN MADE UP TO 25/01/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/12/9215 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

18/02/9118 February 1991 RETURN MADE UP TO 25/01/91; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 RETURN MADE UP TO 25/01/90; NO CHANGE OF MEMBERS

View Document

09/02/909 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/02/8919 February 1989 RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

24/05/8824 May 1988 NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988 DIRECTOR RESIGNED

View Document

28/03/8828 March 1988 RETURN MADE UP TO 08/03/88; NO CHANGE OF MEMBERS

View Document

28/03/8828 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

18/06/8718 June 1987 RETURN MADE UP TO 25/04/87; NO CHANGE OF MEMBERS

View Document

29/10/8629 October 1986 REGISTERED OFFICE CHANGED ON 29/10/86 FROM: GREENFIELD HOUSE, BRUNSWICK SQUARE, PENRITH, CUMBERLAND

View Document


More Company Information