SWIFT HOLDINGS (NEWBURY) LIMITED

Company Documents

DateDescription
12/11/1912 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/191 November 2019 APPLICATION FOR STRIKING-OFF

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM MILL HOUSE OVERBRIDGE SQUARE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5UX

View Document

15/01/1815 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, SECRETARY GEOFFREY DOEL

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR JOHNATHAN OGDEN

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNATHAN OGDEN

View Document

09/01/189 January 2018 CESSATION OF HUGH KENNETH DOEL AS A PSC

View Document

09/01/189 January 2018 CESSATION OF GEOFFREY HOLDWAY DOEL AS A PSC

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH DOEL

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DOEL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/01/1621 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/01/1528 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/01/1427 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/02/1319 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 29/11/12 STATEMENT OF CAPITAL GBP 400

View Document

21/12/1221 December 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

20/12/1220 December 2012 COMPANY NAME CHANGED WILDERSON LIMITED CERTIFICATE ISSUED ON 20/12/12

View Document

20/12/1220 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1218 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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