YE OLDE SWAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN LAWLOR

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM BARRELS ACCOUNTING ASTON COURT KINGSMEAD BUSINESS PARK HIGH WYCOMBE HP11 1JU ENGLAND

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR JORDAN SHEARD

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM YE OLDE SWAN 34 HIGH STREET BURNHAM SLOUGH SL1 7JP

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR JORDAN SHEARD / 15/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAWLOR / 16/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN SHEARD / 16/10/2019

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/09/152 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM ROUNDHOUSE LODGE AVENUE DAGENHAM ESSEX RM8 2HY

View Document

07/08/147 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR JOHN LAWLOR

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR KIM SULLIVAN

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR JORDAN SHEARD

View Document

02/05/142 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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