SWIFTBROOK DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1411 March 2014 APPLICATION FOR STRIKING-OFF

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/04/1217 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/04/1119 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY CAROL JONES

View Document

21/04/1021 April 2010 SECRETARY APPOINTED MRS LARA CAROL SURTEES

View Document

21/04/1021 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: G OFFICE CHANGED 15/08/07 COVENTRY AIRPORT BAGINTON COVENTRY CV8 3AZ

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/09/9918 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9923 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9922 April 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

18/11/9618 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9618 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/9621 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9616 May 1996 � NC 100/100000 09/05/96

View Document

16/05/9616 May 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 SECRETARY RESIGNED

View Document

16/05/9616 May 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 NEW SECRETARY APPOINTED

View Document

16/05/9616 May 1996 REGISTERED OFFICE CHANGED ON 16/05/96 FROM: G OFFICE CHANGED 16/05/96 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

16/05/9616 May 1996 ADOPT MEM AND ARTS 09/05/96

View Document

16/05/9616 May 1996 ALTER MEM AND ARTS 09/05/96

View Document

17/04/9617 April 1996 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