BLAND AND SWIFT LIMITED
Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Director's details changed for Steven Russell Slinger on 2025-04-20 |
01/05/251 May 2025 | Director's details changed for Andrew Callaghan on 2025-04-20 |
01/05/251 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
01/05/251 May 2025 | Change of details for Andrew Callaghan as a person with significant control on 2025-04-20 |
10/01/2510 January 2025 | Total exemption full accounts made up to 2024-04-30 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with updates |
28/03/2428 March 2024 | Termination of appointment of Harry Evers as a secretary on 2024-03-28 |
04/03/244 March 2024 | Purchase of own shares. |
04/03/244 March 2024 | Purchase of own shares. |
07/02/247 February 2024 | Cancellation of shares. Statement of capital on 2024-01-26 |
07/02/247 February 2024 | Cancellation of shares. Statement of capital on 2023-07-31 |
01/02/241 February 2024 | Cessation of Harry Evers as a person with significant control on 2023-07-31 |
01/02/241 February 2024 | Termination of appointment of Harry Evers as a director on 2024-01-26 |
01/02/241 February 2024 | Change of details for Steven Russell Slinger as a person with significant control on 2023-07-31 |
01/02/241 February 2024 | Notification of Andrew Callaghan as a person with significant control on 2023-07-31 |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-04-30 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-29 with updates |
28/02/2328 February 2023 | Purchase of own shares. |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-04-30 |
20/01/2320 January 2023 | Cancellation of shares. Statement of capital on 2023-01-12 |
20/01/2320 January 2023 | Termination of appointment of Nicholas Charles Buxton as a director on 2023-01-12 |
19/01/2319 January 2023 | Cessation of Nicholas Charles Buxton as a person with significant control on 2023-01-12 |
19/01/2319 January 2023 | Notification of Harry Evers as a person with significant control on 2023-01-12 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
19/09/1819 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES |
11/01/1811 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
09/05/179 May 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
09/05/179 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RUSSELL SLINGER / 09/05/2017 |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
17/05/1617 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
14/03/1614 March 2016 | ADOPT ARTICLES 06/10/2015 |
14/03/1614 March 2016 | STATEMENT OF COMPANY'S OBJECTS |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
29/04/1529 April 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
29/04/1429 April 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
29/04/1329 April 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
04/02/134 February 2013 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP BOYD |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
20/05/1120 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
20/05/1120 May 2011 | SAIL ADDRESS CHANGED FROM: APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT ENGLAND |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CALLAGHAN / 29/04/2010 |
29/04/1029 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
29/04/1029 April 2010 | SAIL ADDRESS CREATED |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RUSSELL SLINGER / 29/04/2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BOYD / 29/04/2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES BUXTON / 29/04/2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HARRY EVERS / 29/04/2010 |
29/04/1029 April 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
30/04/0930 April 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
09/05/089 May 2008 | LOCATION OF REGISTER OF MEMBERS |
09/05/089 May 2008 | LOCATION OF DEBENTURE REGISTER |
01/03/081 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
30/07/0730 July 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
30/07/0730 July 2007 | LOCATION OF REGISTER OF MEMBERS |
30/05/0730 May 2007 | £ IC 400/360 30/09/06 £ SR 40@1=40 |
02/10/062 October 2006 | NEW SECRETARY APPOINTED |
02/10/062 October 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/10/062 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
09/06/069 June 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/09/0522 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
06/07/056 July 2005 | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
14/05/0414 May 2004 | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
25/11/0325 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
09/05/039 May 2003 | RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS |
12/11/0212 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
03/05/023 May 2002 | RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS |
03/01/023 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
27/04/0127 April 2001 | RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS |
20/11/0020 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
19/05/0019 May 2000 | RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS |
12/10/9912 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
20/05/9920 May 1999 | RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS |
05/05/995 May 1999 | |
05/05/995 May 1999 | DIRECTOR RESIGNED |
05/05/995 May 1999 | NEW DIRECTOR APPOINTED |
05/05/995 May 1999 | NEW DIRECTOR APPOINTED |
05/05/995 May 1999 | NEW DIRECTOR APPOINTED |
05/05/995 May 1999 | |
05/05/995 May 1999 | NEW DIRECTOR APPOINTED |
09/10/989 October 1998 | SECRETARY RESIGNED |
09/10/989 October 1998 | NEW SECRETARY APPOINTED |
09/09/989 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
10/06/9810 June 1998 | RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS |
10/06/9810 June 1998 | |
19/03/9819 March 1998 | SECRETARY RESIGNED |
19/03/9819 March 1998 | NEW SECRETARY APPOINTED |
19/08/9719 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
04/06/974 June 1997 | RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS |
10/11/9610 November 1996 | SECRETARY RESIGNED |
10/11/9610 November 1996 | NEW SECRETARY APPOINTED |
26/10/9626 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
21/04/9621 April 1996 | RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS |
20/09/9520 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
14/06/9514 June 1995 | RETURN MADE UP TO 29/04/95; CHANGE OF MEMBERS |
12/01/9512 January 1995 | |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
06/09/946 September 1994 | Accounts for a small company made up to 1994-04-30 |
06/09/946 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
29/06/9429 June 1994 | |
29/06/9429 June 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
21/06/9421 June 1994 | RETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS |
21/06/9421 June 1994 | REGISTERED OFFICE CHANGED ON 21/06/94 |
21/06/9421 June 1994 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/06/9421 June 1994 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
21/06/9421 June 1994 | |
27/05/9427 May 1994 | |
20/05/9320 May 1993 | PARTICULARS OF MORTGAGE/CHARGE |
05/05/935 May 1993 | |
05/05/935 May 1993 | REGISTERED OFFICE CHANGED ON 05/05/93 FROM: 12 YORK PLACE LEEDS LS1 2DS |
05/05/935 May 1993 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/05/935 May 1993 | SECRETARY RESIGNED |
05/05/935 May 1993 | DIRECTOR RESIGNED |
05/05/935 May 1993 | NEW DIRECTOR APPOINTED |
05/05/935 May 1993 | NEW DIRECTOR APPOINTED |
05/05/935 May 1993 | NEW DIRECTOR APPOINTED |
05/05/935 May 1993 | |
29/04/9329 April 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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