WEDDEL SWIFT LIMITED

Company Documents

DateDescription
03/07/243 July 2024 Confirmation statement made on 2024-07-03 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 Termination of appointment of David Richard Brady as a secretary on 2023-11-30

View Document

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

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 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 2021-10-01

View Document

27/10/2127 October 2021 Registration of charge 040213210009, created on 2021-10-18

View Document

27/10/2127 October 2021 Registration of charge 040213210008, created on 2021-10-18

View Document

12/10/2112 October 2021 Full accounts made up to 2020-09-25

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

29/06/2129 June 2021 Satisfaction of charge 4 in full

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040213210007

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

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

View Document

28/05/1928 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

08/06/188 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

11/08/1711 August 2017 DIRECTOR APPOINTED RICHARD JOHN FIELD

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

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

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

25/04/1725 April 2017

View Document

29/06/1629 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

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

View Document

11/08/1511 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

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

View Document

17/05/1517 May 2015 DIRECTOR APPOINTED RICHARD JOHN FIELD

View Document

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

View Document

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

View Document

01/07/141 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040213210006

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: 5

View Document

06/07/126 July 2012 Annual return made up to 26 June 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 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/09/1115 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/08/1119 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/07/117 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

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

View Document

30/06/1030 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

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

View Document

24/08/0924 August 2009 RETURN MADE UP TO 26/06/09; 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 26/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 26/06/07; 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 26/06/06; FULL LIST OF MEMBERS

View Document

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

View Document

12/12/0512 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 26/06/05; 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 26/06/04; 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 26/06/03; 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 26/06/02; 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 26/06/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 £ NC 10000/2000000 03/10/00

View Document

11/12/0011 December 2000 NC INC ALREADY ADJUSTED 03/10/00

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 COMPANY NAME CHANGED HOWPER 321 LIMITED CERTIFICATE ISSUED ON 02/10/00

View Document

26/09/0026 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED

View Document

14/09/0014 September 2000 SECRETARY RESIGNED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN

View Document

14/09/0014 September 2000 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 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