SWINGHOLD LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

27/01/2227 January 2022 Termination of appointment of Barbara Louise Stocker as a director on 2022-01-24

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

22/10/1622 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

16/10/1516 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/10/1414 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

18/10/1218 October 2012 31/10/10 TOTAL EXEMPTION FULL

View Document

28/01/1228 January 2012 DISS40 (DISS40(SOAD))

View Document

27/01/1227 January 2012 Annual return made up to 12 October 2011 with full list of shareholders

View Document

12/11/1112 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/12/101 December 2010 DISS40 (DISS40(SOAD))

View Document

30/11/1030 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

06/01/106 January 2010 31/10/08 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA LOUISE STOCKER / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WELLESLEY SHONE / 02/12/2009

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WELLESLEY SHONE / 02/12/2009

View Document

02/12/092 December 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

15/05/0915 May 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 31/10/05 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 31/10/06 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED BARBARA LOUISE STOCKER

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR ADIE CHARD

View Document

16/04/0816 April 2008 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 SECRETARY APPOINTED MR JOHN WELLESLEY SHONE

View Document

09/07/079 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

09/03/059 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/03/059 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

09/03/059 March 2005 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

03/01/033 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/99

View Document

03/01/033 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

27/11/0227 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: G OFFICE CHANGED 10/06/02 BELLEVUE HOUSE 4 BELLEVUE ROAD SOUTHAMPTON HAMPSHIRE SO15 2AY

View Document

21/11/0121 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: G OFFICE CHANGED 03/08/01 WARREN FARM HIGHWOOD ROMSEY HAMPSHIRE SO51 9AG

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

07/09/997 September 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

25/05/9925 May 1999 FIRST GAZETTE

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

27/05/9727 May 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

23/05/9723 May 1997 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/04/97

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 FIRST GAZETTE

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

14/01/9514 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

14/01/9514 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

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

12/12/9412 December 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9424 June 1994 STRIKE-OFF ACTION SUSPENDED

View Document

24/05/9424 May 1994 FIRST GAZETTE

View Document

18/04/9318 April 1993 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 RETURN MADE UP TO 12/10/90; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 REGISTERED OFFICE CHANGED ON 18/04/93

View Document

18/04/9318 April 1993 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

26/11/9026 November 1990 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/10

View Document

13/11/8913 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8824 May 1988 WD 18/04/88 AD 08/04/88--------- � SI 998@1=998 � IC 2/1000

View Document

09/05/889 May 1988 NEW DIRECTOR APPOINTED

View Document

25/04/8825 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

25/02/8825 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/8825 February 1988 ALTER MEM AND ARTS 121087

View Document

20/11/8720 November 1987 REGISTERED OFFICE CHANGED ON 20/11/87 FROM: G OFFICE CHANGED 20/11/87 2ND FLOOR 223 REGENT STREET LONDON W1R 7DB

View Document

20/11/8720 November 1987 NEW DIRECTOR APPOINTED

View Document

20/11/8720 November 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/8712 October 1987 Incorporation

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