WEDDEL SWIFT DISTRIBUTION LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

22/10/2422 October 2024 Registration of charge 018259010024, created on 2024-10-15

View Document

21/10/2421 October 2024 Registration of charge 018259010023, created on 2024-10-15

View Document

17/10/2417 October 2024 Registration of charge 018259010022, created on 2024-10-15

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

14/06/2414 June 2024 Full accounts made up to 2023-09-30

View Document

14/12/2314 December 2023 Appointment of Mr Tony Randall as a secretary on 2023-11-30

View Document

14/12/2314 December 2023 Termination of appointment of David Richard Brady as a secretary on 2023-11-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

13/06/2313 June 2023 Full accounts made up to 2022-09-30

View Document

12/12/2212 December 2022 Appointment of Mr Tony Randall as a director on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of David Richard Brady as a director on 2022-11-30

View Document

30/09/2230 September 2022 Full accounts made up to 2021-09-30

View Document

27/10/2127 October 2021 Registration of charge 018259010021, created on 2021-10-18

View Document

27/10/2127 October 2021 Registration of charge 018259010020, created on 2021-10-18

View Document

27/10/2127 October 2021 Registration of charge 018259010019, created on 2021-10-18

View Document

26/10/2126 October 2021 Registration of charge 018259010018, created on 2021-10-18

View Document

12/10/2112 October 2021 Full accounts made up to 2020-09-24

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

29/06/2129 June 2021 Satisfaction of charge 15 in full

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 018259010017

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR PRAGNESH PATEL

View Document

23/05/1923 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANDALL PARKER FOOD GROUP LIMITED

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD FIELD

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR PRAGNESH PATEL

View Document

28/06/1728 June 2017

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

25/04/1725 April 2017

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

12/08/1512 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED RICHARD JOHN FIELD

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARKER

View Document

20/08/1420 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

11/07/1311 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

15/05/1315 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

06/10/126 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

20/07/1220 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

29/05/1229 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD FIELD

View Document

15/09/1115 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

15/09/1115 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

19/08/1119 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

19/08/1119 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

13/07/1113 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

09/07/109 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/12/037 December 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 AUDITOR'S RESIGNATION

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/09/0029 September 2000 COMPANY NAME CHANGED WEDDEL SWIFT LIMITED CERTIFICATE ISSUED ON 02/10/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/05/0017 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0017 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/07/9926 July 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/983 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/982 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/982 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/982 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9820 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 09/07/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 RE: GUARANTEE/LOAN 25/04/97

View Document

02/05/972 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 09/07/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/954 December 1995 SECRETARY RESIGNED

View Document

04/12/954 December 1995 DIRECTOR RESIGNED

View Document

04/12/954 December 1995 DIRECTOR RESIGNED

View Document

04/12/954 December 1995 DIRECTOR RESIGNED

View Document

01/12/951 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/12/951 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9510 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9510 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9510 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/952 October 1995 SECRETARY RESIGNED

View Document

02/10/952 October 1995 DIRECTOR RESIGNED

View Document

29/09/9529 September 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/9528 September 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/9528 September 1995 ACCOUNTING REF. DATE SHORT FROM 28/12 TO 30/09

View Document

28/09/9528 September 1995 RE SHARES 21/09/95

View Document

28/09/9528 September 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/9528 September 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/9527 September 1995 REGISTERED OFFICE CHANGED ON 27/09/95 FROM: 14 WEST SMITHFIELD LONDON EC1A 9HY

View Document

27/09/9527 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9526 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9523 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9510 August 1995 RETURN MADE UP TO 09/07/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 REGISTERED OFFICE CHANGED ON 20/07/95 FROM: 29 CLOTH FAIR LONDON EC1A 7JX

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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

20/07/9420 July 1994 RETURN MADE UP TO 09/07/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 DIRECTOR RESIGNED

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED

View Document

06/12/936 December 1993 REGISTERED OFFICE CHANGED ON 06/12/93 FROM: 14 WEST SMITHFIELD LONDON EC1

View Document

16/07/9316 July 1993 RETURN MADE UP TO 09/07/93; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

28/02/9328 February 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 DIRECTOR RESIGNED

View Document

18/12/9218 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9217 November 1992 DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

30/07/9230 July 1992 RETURN MADE UP TO 09/07/92; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 RE:AGREEMENT 07/02/92

View Document

01/03/921 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/927 January 1992 DIRECTOR RESIGNED

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

07/10/917 October 1991 DIRECTOR RESIGNED

View Document

19/07/9119 July 1991 RETURN MADE UP TO 09/07/91; FULL LIST OF MEMBERS

View Document

05/07/915 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED

View Document

10/07/9010 July 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/06/9022 June 1990 NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 NC INC ALREADY ADJUSTED 29/12/89

View Document

15/01/9015 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/12/89

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/10/8930 October 1989 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 DIRECTOR RESIGNED

View Document

31/03/8931 March 1989 NEW DIRECTOR APPOINTED

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 02/01/88

View Document

09/11/889 November 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/871 December 1987 COMPANY NAME CHANGED SWIFT MEATS LIMITED CERTIFICATE ISSUED ON 04/01/88

View Document

06/11/876 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/86

View Document

06/11/876 November 1987 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/10/87

View Document

02/11/872 November 1987 £ NC 500000/1000000

View Document

02/11/872 November 1987 WD 21/10/87 AD 01/10/87--------- £ SI 500000@1=500000 £ IC 500000/1000000

View Document

09/10/879 October 1987 AUDITOR'S RESIGNATION

View Document

10/04/8710 April 1987 REGISTERED OFFICE CHANGED ON 10/04/87 FROM: 10 CHARTERHOUSE SQUARE LONDON EC1P 1AX

View Document

10/04/8710 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/8728 March 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

28/03/8728 March 1987 GAZETTABLE DOCUMENT

View Document

24/01/8724 January 1987 NEW DIRECTOR APPOINTED

View Document

12/12/8612 December 1986 COMPANY NAME CHANGED SWIFT AND COMPANY LIMITED CERTIFICATE ISSUED ON 12/12/86

View Document

15/10/8615 October 1986 RETURN MADE UP TO 19/09/86; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

08/08/868 August 1986 ACCOUNTING REF. DATE SHORT FROM 28/12 TO 28/12

View Document

06/08/866 August 1986 ACCOUNTING REF. DATE SHORT FROM 08/12 TO 28/12

View Document

27/06/8627 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

09/09/859 September 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/09/85

View Document

19/06/8419 June 1984 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