SWAIN & RANDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Registered office address changed from 4 the Triangle the Triangle Upton Poole Dorset BH16 5PG England to 14 Riverside Park Station Road Wimborne BH21 1QU on 2025-06-10 |
14/03/2514 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with no updates |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
29/03/2329 March 2023 | Registered office address changed from 14 Riverside Park Station Road Wimborne Dorset BH21 1QU England to 4 the Triangle the Triangle Upton Poole Dorset BH16 5PG on 2023-03-29 |
28/02/2328 February 2023 | Registered office address changed from Unit 4, Shelley Farm Shelley Lane Romsey Hampshire SO51 6AS United Kingdom to 14 Riverside Park Station Road Wimborne Dorset BH21 1QU on 2023-02-28 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Change of details for Mr Darren Rands as a person with significant control on 2022-01-12 |
24/01/2224 January 2022 | Director's details changed for Mr Darren James Rands on 2022-01-12 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
30/11/1930 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
30/11/1830 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/09/1615 September 2016 | REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 7-8 CHURCH STREET WIMBORNE DORSET BH21 1JH |
05/04/165 April 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/07/151 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES RANDS / 15/05/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/03/1321 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
18/01/1318 January 2013 | COMPANY NAME CHANGED SWAIN CONSERVATORIES LTD. CERTIFICATE ISSUED ON 18/01/13 |
18/01/1318 January 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/01/1311 January 2013 | DIRECTOR APPOINTED MR DARREN JAMES RANDS |
25/07/1225 July 2012 | APPOINTMENT TERMINATED, DIRECTOR RICKY HARLE |
19/07/1219 July 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/07/1219 July 2012 | COMPANY NAME CHANGED ALLGLAZE CONSERVATORIES WINDOWS & DOORS LTD. CERTIFICATE ISSUED ON 19/07/12 |
02/03/122 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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