SWINFORD ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

25/09/2425 September 2024 Secretary's details changed for Mr David Julian Rhys Jones on 2024-09-25

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/03/2411 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

08/11/238 November 2023 Notification of Jacqueline Jones as a person with significant control on 2020-09-23

View Document

08/11/238 November 2023 Director's details changed for Mr David Julian Rhys Jones on 2023-11-08

View Document

08/11/238 November 2023 Director's details changed for Mrs Jacqueline Dawn Marie Jones on 2023-11-08

View Document

08/11/238 November 2023 Cessation of Jacqueline Dawn Marie Jones as a person with significant control on 2020-09-23

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/04/236 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

30/03/2230 March 2022 Second filing of Confirmation Statement dated 2017-11-28

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

25/09/2025 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/2025 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/09/2023 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE JONES

View Document

23/09/2023 September 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JULIAN RHYS JONES / 23/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/04/1915 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/04/184 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR RHYS BRUCE GORDON JONES

View Document

06/12/176 December 2017 Confirmation statement made on 2017-11-28 with no updates

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 191 HAGLEY ROAD OLDSWINFORD STOURBRIDGE WEST MIDLANDS DY8 2JJ

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/12/153 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/01/1512 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/12/135 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/06/1319 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

19/06/1319 June 2013 ADOPT ARTICLES 06/06/2013

View Document

19/06/1319 June 2013 06/06/13 STATEMENT OF CAPITAL GBP 200

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/12/1210 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/12/116 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/12/102 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/12/0917 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 191 HAGLEY ROAD OLD SWINFORD STOURBRIDGE WEST MIDLANDS DY8 2JJ

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE JONES / 28/11/2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0228 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

21/12/9621 December 1996 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

20/06/9420 June 1994 RETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

26/01/9326 January 1993 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

19/01/9219 January 1992 RETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

04/01/914 January 1991 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

13/12/8913 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

12/06/8912 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/8912 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/8918 May 1989 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