JOHN SWIRE & SONS OVERSEAS LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

09/11/249 November 2024

View Document

09/11/249 November 2024

View Document

09/11/249 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/11/249 November 2024

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

02/10/232 October 2023

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

07/10/227 October 2022 Director's details changed for Mr Merlin Bingham Swire on 2021-08-24

View Document

09/02/229 February 2022 Director's details changed for Mr Philippe Anthony Wynne De Gentile-Williams on 2022-01-29

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

11/07/2111 July 2021 Full accounts made up to 2020-12-31

View Document

03/08/203 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MERLIN BINGHAM SWIRE / 01/07/2018

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MERLIN BINGHAM SWIRE / 01/07/2018

View Document

09/10/189 October 2018 SECRETARY APPOINTED MR DAVID CHARLES MORRIS

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR PHILIPPE ANTHONY WYNNE DE GENTILE-WILLIAMS

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, SECRETARY ANN DIBBEN

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY NICHOLAS SWIRE / 11/07/2018

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM SWIRE HOUSE 59 BUCKINGHAM GATE LONDON SW1E 6AJ

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/08/1626 August 2016 SECRETARY APPOINTED MRS ANN MARIE DIBBEN

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, SECRETARY DAVID MORRIS

View Document

30/12/1530 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, SECRETARY JOANNA FARMERY

View Document

02/10/152 October 2015 SECRETARY APPOINTED MR DAVID CHARLES MORRIS

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MERLIN BINGHAM SWIRE / 21/07/2015

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR MERLIN BINGHAM SWIRE

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HUGHES-HALLETT

View Document

29/12/1429 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/01/142 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

04/09/134 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/12/1227 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARNABY NICHOLAS SWIRE / 25/01/2010

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNA LOUISE FARMERY / 15/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 SECRETARY APPOINTED JOANNA LOUISE FARMERY

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY JAMES ADAMS

View Document

21/01/0921 January 2009 SECTION 175 05/01/2009

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER JOHANSENS

View Document

16/12/0816 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED

View Document

12/05/0412 May 2004 SECRETARY RESIGNED

View Document

05/05/045 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0421 January 2004 COMPANY NAME CHANGED SUMMERSILVER LIMITED CERTIFICATE ISSUED ON 21/01/04

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

08/01/048 January 2004 REGISTERED OFFICE CHANGED ON 08/01/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 SECRETARY RESIGNED

View Document

05/12/035 December 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