SWIFT AND WHITMORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Audited abridged accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Audited abridged accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Audited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Satisfaction of charge 2 in full

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Director's details changed for Mrs Charlotte Ann Bonnar on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Mrs Sarah Jane Macdonald on 2021-07-09

View Document

03/08/213 August 2021 Change of details for Mrs Sarah Jane Macdonald as a person with significant control on 2021-07-09

View Document

03/08/213 August 2021 Change of details for Mrs Charlotte Ann Bonnar as a person with significant control on 2021-08-03

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/02/2015 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013123590004

View Document

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

23/04/1923 April 2019 ARTICLES OF ASSOCIATION

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 ALTER ARTICLES 14/02/2019

View Document

06/03/196 March 2019 ALTER ARTICLES 14/02/2019

View Document

05/03/195 March 2019 14/02/19 STATEMENT OF CAPITAL GBP 600000

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 15/12/98 STATEMENT OF CAPITAL GBP 700000

View Document

04/12/184 December 2018 17/02/98 STATEMENT OF CAPITAL GBP 700000

View Document

04/12/184 December 2018 28/05/97 STATEMENT OF CAPITAL GBP 700000

View Document

04/12/184 December 2018 26/06/98 STATEMENT OF CAPITAL GBP 700000

View Document

04/12/184 December 2018 27/11/98 STATEMENT OF CAPITAL GBP 700000

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE MACDONALD / 15/12/2017

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE ANN BONNAR

View Document

15/12/1715 December 2017 CESSATION OF ROGER EDWIN RUPERT WHITMORE (DECEASED) AS A PSC

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE MACDONALD

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ANN BONNAR / 15/12/2017

View Document

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JANETTE ANTHEA TIERNEY / 02/11/2017

View Document

02/11/172 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MS JANETTE ANTHEA TIERNEY / 02/11/2017

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER WHITMORE

View Document

24/06/1624 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MS JANETTE ANTHEA TIERNEY

View Document

18/12/1518 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

26/08/1526 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

20/11/1420 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE MACDONALD / 08/10/2014

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM TOLL END WORKS TOLL END ROAD GREAT BRIDGE TIPTON WEST MIDLANDS DY4 0HF

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE MACDONALD / 28/03/2014

View Document

16/12/1316 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ANN BONNAR / 13/05/2013

View Document

07/11/137 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

12/10/1312 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013123590005

View Document

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013123590004

View Document

21/06/1321 June 2013 TRANS OF THE FREEHOLD PROPERTY TO ROGER WHITMORE 20/05/2013

View Document

17/12/1217 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/12/1119 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/12/1015 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ANN BONNAR / 15/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE MACDONALD / 20/07/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ANN BONNAR / 18/07/2009

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0616 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 19/12/04; NO CHANGE OF MEMBERS

View Document

12/05/0412 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/01/045 January 2004 RETURN MADE UP TO 19/12/03; NO CHANGE OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/12/0224 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/02/0127 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0124 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0027 January 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/999 May 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS; AMEND

View Document

16/12/9816 December 1998 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/03/983 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9716 December 1997 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/971 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/06/973 June 1997 NC INC ALREADY ADJUSTED 20/05/97

View Document

03/06/973 June 1997 £ NC 250000/2000000 20/0

View Document

03/06/973 June 1997 ALTER MEM AND ARTS 20/05/97

View Document

03/06/973 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/07/9511 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 NEW SECRETARY APPOINTED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS

View Document

07/12/947 December 1994 £ IC 110000/90200 31/10/94 £ SR 19800@1=19800

View Document

07/12/947 December 1994 SECT 164 31/10/94

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/01/9412 January 1994 RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 DIRECTOR RESIGNED

View Document

15/10/9315 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/12/9221 December 1992 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/12/9123 December 1991 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/01/917 January 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/09/898 September 1989 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/10/886 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/886 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

06/10/886 October 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/88

View Document

20/09/8720 September 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

20/09/8720 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

11/09/8611 September 1986 RETURN MADE UP TO 04/09/86; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

04/05/774 May 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information