SWATT BOOKS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Change of details for Mrs Samantha Jane Pearce as a person with significant control on 2016-04-06

View Document

28/04/2528 April 2025 Termination of appointment of Nathan Zachary Pearce as a director on 2025-04-25

View Document

28/04/2528 April 2025 Cessation of Nathan Zachary Pearce as a person with significant control on 2024-09-10

View Document

28/04/2528 April 2025 Change of details for Mrs Samantha Jane Pearce as a person with significant control on 2024-09-10

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

21/06/2421 June 2024 Change of details for Mrs Samantha Jane Pearce as a person with significant control on 2019-10-22

View Document

20/06/2420 June 2024 Director's details changed for Mrs Samantha Jane Pearce on 2024-01-01

View Document

03/06/243 June 2024 Change of details for Mrs Samantha Jane Pearce as a person with significant control on 2017-08-08

View Document

31/05/2431 May 2024 Change of details for Mr Nathan Zachary Pearce as a person with significant control on 2019-10-22

View Document

25/09/2325 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

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

View Document

16/11/2216 November 2022 Micro company accounts made up to 2022-06-30

View Document

17/10/2217 October 2022 Director's details changed for Mrs Samantha Jane Pearce on 2022-07-14

View Document

17/10/2217 October 2022 Change of details for Mr Nathan Zachary Pearce as a person with significant control on 2022-07-14

View Document

17/10/2217 October 2022 Change of details for Mrs Samantha Jane Pearce as a person with significant control on 2022-07-14

View Document

17/10/2217 October 2022 Director's details changed for Mr Nathan Zachary Pearce on 2022-07-14

View Document

17/10/2217 October 2022 Registered office address changed from 106 Merryoak Road Southampton Hampshire SO19 7QN England to 139 Countess Road Amesbury Salisbury Wiltshire SP4 7AR on 2022-10-17

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/08/178 August 2017 COMPANY NAME CHANGED SWATT DESIGN LIMITED CERTIFICATE ISSUED ON 08/08/17

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 23 HADLEIGH GARDENS EASTLEIGH HAMPSHIRE SO50 4NP

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE PEARCE / 25/06/2017

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE PEARCE / 25/06/2017

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA JANE PEARCE

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/09/1613 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

17/08/1517 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA WATT / 02/05/2015

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/07/1411 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

11/07/1411 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

11/07/1411 July 2014 SAIL ADDRESS CREATED

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM C/O RP AND CO ACCOUNTING SERVICES UNIT 27 ROMSEY INDUSTRIAL ESTATE GREATBRIDGE ROAD ROMSEY HAMPSHIRE SO51 0HR

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/10/1323 October 2013 DISS40 (DISS40(SOAD))

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

21/10/1321 October 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM C/O RP@CO ACOUNTING SERVICES LIMITED UNIT 27 ROMSEY INDUSTRIAL ESTATE GREATBRIDGE ROAD ROMSEY HAMPSHIRE SO51 0HR ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 23 HADLEIGH GARDENS EASTLEIGH SO50 4NP UNITED KINGDOM

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

23/06/1123 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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