SWIFT FRAME LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/01/2510 January 2025 Secretary's details changed for Terence Rush on 2025-01-10

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

21/01/2421 January 2024 Accounts for a small company made up to 2023-04-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

10/06/2310 June 2023 Accounts for a small company made up to 2022-04-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/01/2231 January 2022 Accounts for a small company made up to 2021-04-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

27/07/2027 July 2020 PREVEXT FROM 30/04/2020 TO 31/05/2020

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

11/12/1911 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

15/01/1915 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

15/01/1815 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

03/02/163 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

14/01/1614 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR DAVID ALBERT TUNNICLIFFE

View Document

16/02/1516 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

29/01/1529 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL TRANTER

View Document

03/02/143 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

24/01/1424 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

11/02/1311 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

24/01/1224 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM WINDSOR TERRACE 76 THORPE ROAD NORWICH NORFOLK NR1 1BA

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY DAVID TUNNICLIFFE

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TUNNICLIFFE

View Document

01/04/111 April 2011 SECRETARY APPOINTED TERENCE RUSH

View Document

03/02/113 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

01/02/101 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALBERT TUNNICLIFFE / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY TRANTER / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE CLEMENTS / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ANDREW RUSH / 01/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

27/03/0927 March 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TRANTER / 12/03/2009

View Document

04/03/094 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

03/06/083 June 2008 DIRECTOR APPOINTED MR PAUL ANTHONY TRANTER

View Document

21/02/0821 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

08/03/078 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: 25 NEW STREET SQUARE LONDON EC4A 3LN

View Document

19/02/0419 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

05/12/035 December 2003 REGISTERED OFFICE CHANGED ON 05/12/03 FROM: WINDSOR TERRACE 76/80 THORPE ROAD NORWICH NORFOLK NR1 1BA

View Document

05/03/035 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 NEW SECRETARY APPOINTED

View Document

27/11/9827 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

08/05/988 May 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

20/07/9720 July 1997 REGISTERED OFFICE CHANGED ON 20/07/97 FROM: MOORE HOUSE 75 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1DG

View Document

22/01/9722 January 1997 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 10/01/96; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

19/04/9519 April 1995 NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

27/01/9527 January 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/02/9419 February 1994 RETURN MADE UP TO 10/01/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 REGISTERED OFFICE CHANGED ON 08/02/94 FROM: 20 DRAYTON INDUSTRIAL PARK TAVERHAM ROAD DRAYTON NORWICH NR8 6RL

View Document

01/10/931 October 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

01/10/931 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

16/06/9316 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9314 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/937 May 1993 £ NC 1000/100000 16/04/93

View Document

07/05/937 May 1993 NC INC ALREADY ADJUSTED 16/04/93

View Document

27/04/9327 April 1993 COMPANY NAME CHANGED DRAYTON FRAMES LIMITED CERTIFICATE ISSUED ON 28/04/93

View Document

13/02/9313 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9313 February 1993 RETURN MADE UP TO 10/01/93; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

02/02/922 February 1992 RETURN MADE UP TO 10/01/92; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 RETURN MADE UP TO 10/01/91; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 EXEMPTION FROM APPOINTING AUDITORS 14/08/90

View Document

17/09/9017 September 1990 RETURN MADE UP TO 28/08/90; NO CHANGE OF MEMBERS

View Document

17/09/9017 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

27/02/9027 February 1990 EXEMPTION FROM APPOINTING AUDITORS 03/05/89

View Document

27/02/9027 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

08/06/898 June 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 REGISTERED OFFICE CHANGED ON 08/06/89 FROM: 2,DOVE STREET NORWICH NR2 1DE

View Document

24/02/8824 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/882 February 1988 COMPANY NAME CHANGED STABLEPLAN LIMITED CERTIFICATE ISSUED ON 03/02/88

View Document

02/02/882 February 1988 ALTER MEM AND ARTS 180188

View Document

02/02/882 February 1988 REGISTERED OFFICE CHANGED ON 02/02/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/02/882 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8720 November 1987 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