SWNY.TODD LIMITED



Company Documents

DateDescription
19/02/1519 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

01/09/141 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM
INNOVATION HOUSE UNIT 10 & 11 THE SIDINGS STATION ROAD
GUISELEY
LEEDS
WEST YORKS
LS20 8BX

View Document

10/05/1410 May 2014 DISS40 (DISS40(SOAD))

View Document

26/04/1426 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

11/10/1311 October 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/03/1321 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/03/1321 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/03/1313 March 2013 COMPANY NAME CHANGED BLANC CANVAS LIMITED CERTIFICATE ISSUED ON 13/03/13

View Document

13/03/1313 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

Analyse these accounts
30/01/1330 January 2013 DISS40 (DISS40(SOAD))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

24/10/1224 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/10/1126 October 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD AINGE / 25/08/2011

View Document

26/10/1126 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAELA PAWSON / 25/08/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/10/1019 October 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document



19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD AINGE / 18/06/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/11/094 November 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/12/0821 December 2008 REGISTERED OFFICE CHANGED ON 21/12/08 FROM: MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS LS27 7JN

View Document

02/09/082 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

30/08/0830 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/08/0821 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/05/0815 May 2008 RETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/03/078 March 2007 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/03/07

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/01/0730 January 2007 FIRST GAZETTE

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/01/06

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM: 14 BEECH HILL OTLEY WEST YORKSHIRE LS21 3AX

View Document

30/10/0430 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 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