SWAFFIELD BROS. (FURNISHERS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

06/03/256 March 2025 Director's details changed for Miss Kelly Anne Hardy on 2025-03-03

View Document

05/03/255 March 2025 Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ on 2025-03-05

View Document

05/03/255 March 2025 Director's details changed for Mrs Pamela June Hardy on 2025-03-03

View Document

05/03/255 March 2025 Change of details for Mrs Pamela June Hardy as a person with significant control on 2025-03-03

View Document

05/03/255 March 2025 Change of details for Mr George Lacey Hardy as a person with significant control on 2025-03-03

View Document

05/03/255 March 2025 Director's details changed for Mr George Lacey Hardy on 2025-03-03

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/12/2015 December 2020 APPOINTMENT TERMINATED, SECRETARY PAUL HARDY

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/02/2024 February 2020 DIRECTOR APPOINTED MISS KELLY ANNE HARDY

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/06/167 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/08/1517 August 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/07/1415 July 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL GEORGE HARDY / 23/05/2014

View Document

15/07/1415 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/06/135 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/06/121 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/07/1119 July 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JUNE HARDY / 24/05/2010

View Document

04/06/104 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME CHATHAM KENT ME4 4QU UNITED KINGDOM

View Document

14/08/0814 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0814 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0814 August 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 150 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD KENT TN25 4AZ

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: SUITE 6 50 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU

View Document

11/06/0711 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/05/0528 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 102B STATION ROAD SIDCUP KENT DA15 7DE

View Document

25/05/0425 May 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/07/941 July 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/9318 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9318 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

19/06/9219 June 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

26/06/9126 June 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

07/06/897 June 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

07/10/887 October 1988 RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

26/10/8726 October 1987 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/01/8717 January 1987 FULL ACCOUNTS MADE UP TO 30/04/85

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