THE WHITE SWAN PISCATORIALS 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 Termination of appointment of Neil Twilton as a director on 2025-01-24

View Document

28/01/2528 January 2025 Termination of appointment of Beverley John William Eades as a director on 2025-01-24

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

28/01/2528 January 2025 Termination of appointment of Roger Dewi Pitt as a director on 2025-01-24

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/02/245 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/01/2430 January 2024 Director's details changed for Keith Christopher George Goodwin on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mr Timothy John Walsh on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mr Ian John Marson on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Alan David Robinson on 2024-01-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

30/01/2430 January 2024 Director's details changed for Mr Neil Twilton on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mr John Michael Hey on 2024-01-30

View Document

30/01/2430 January 2024 Appointment of Mr Andrew Birch as a director on 2024-01-24

View Document

30/01/2430 January 2024 Director's details changed for Keith Christopher George Goodwin on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Beverley John William Eades on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mr David Charles Townshend on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mr. Geoffrey David Smith on 2024-01-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/04/2312 April 2023 Director's details changed for Mr Adrian Colin Green on 2023-04-11

View Document

11/04/2311 April 2023 Registered office address changed from Suite 1 the Gardens Coleshill Manor Office Campus, South Drive Coleshill B46 1DL England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2023-04-11

View Document

11/04/2311 April 2023 Secretary's details changed for Mr David Charles Townshend on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mr. Geoffrey David Smith on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Graham Frank Ingram on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Alan David Robinson on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mr David Charles Townshend on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Charles Wilfred Pitt on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mr Ian John Marson on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Keith Christopher George Goodwin on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Beverley John William Eades on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mr Nigel Povey on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mr Clayton Fern on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mr Philip Andrew Duggan on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mr Timothy John Walsh on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mr John Michael Hey on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mr Neil Twilton on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mr Roger Dewi Pitt on 2023-04-11

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/02/224 February 2022 Termination of appointment of John Alfred Marson as a director on 2022-01-15

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/02/1511 February 2015 15/01/15 NO MEMBER LIST

View Document

12/01/1512 January 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

13/02/1413 February 2014 15/01/14 NO MEMBER LIST

View Document

08/01/148 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 15/01/13 NO MEMBER LIST

View Document

31/10/1231 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

16/02/1216 February 2012 15/01/12 NO MEMBER LIST

View Document

29/11/1129 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR GARY FOXALL

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR TERRY MANN

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR DAVID HARRY SPARKES

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR JOHN MICHAEL HEY

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT NELSON

View Document

17/02/1117 February 2011 15/01/11 NO MEMBER LIST

View Document

03/12/103 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 15/01/10 NO MEMBER LIST

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES TOWNSHEND / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FRANK INGRAM / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW DUGGAN / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILFRED PITT / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES NELSON / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID SMITH / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JOHN WILLIAM EADES / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID ROBINSON / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY FOXALL / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHRISTOPHER GEORGE GOODWIN / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES MOSELEY / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN WALSH / 08/03/2010

View Document

18/12/0918 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR ROY BLOXHAM

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN NELSON

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MR PHILIP JAMES MOSELEY

View Document

09/03/099 March 2009 ANNUAL RETURN MADE UP TO 15/01/09

View Document

04/12/084 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED ROY BLOXHAM

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED TIMOTHY JOHN WALSH

View Document

07/04/087 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 ANNUAL RETURN MADE UP TO 15/01/08

View Document

28/03/0728 March 2007 ANNUAL RETURN MADE UP TO 15/01/07

View Document

28/03/0728 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/03/068 March 2006 ANNUAL RETURN MADE UP TO 15/01/06

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: G OFFICE CHANGED 18/10/05 1 COLESHILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1SD

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/02/053 February 2005 ANNUAL RETURN MADE UP TO 15/01/05

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 ANNUAL RETURN MADE UP TO 15/01/04

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

06/09/036 September 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

10/07/0310 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0317 June 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/06/03

View Document

15/01/0315 January 2003 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