SWINTON HOUSE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewUnaudited abridged accounts made up to 2024-07-31

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

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

View Accounts

29/07/2429 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

20/07/2320 July 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/07/2127 July 2021 Unaudited abridged accounts made up to 2020-07-31

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

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

View Accounts

16/07/2016 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM SPRING COTTAGE, PARK ROAD AYLMERTON NORFOLK NR11 8PT

View Document

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

View Accounts

11/07/1811 July 2018 DISS40 (DISS40(SOAD))

View Document

10/07/1810 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

22/07/1722 July 2017 DISS40 (DISS40(SOAD))

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/02/1727 February 2017 COMPANY RESTORED ON 27/02/2017

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/02/1727 February 2017 Annual return made up to 21 July 2015 with full list of shareholders

View Document

27/02/1727 February 2017 Annual return made up to 21 July 2014 with full list of shareholders

View Document

27/02/1727 February 2017 Annual return made up to 21 July 2013 with full list of shareholders

View Document

27/02/1727 February 2017 Annual return made up to 21 July 2012 with full list of shareholders

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

13/11/1213 November 2012 STRUCK OFF AND DISSOLVED

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

22/12/1122 December 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 21/07/11 NO CHANGES

View Document

12/08/1112 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

22/09/1022 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GLEN DAVIES / 01/06/2008

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVIES / 01/06/2008

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / BLANKA DAVIES / 05/04/2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

09/09/079 September 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 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