SWORDS AND SHIELDS LIMITED

04194777
1 THE FORUM MINERVA BUSINESS PARK LYNCH WOOD, PETERBOROUGH CAMBRIDGESHIRE PE2 6FT

Documents

Documents
Date Category Description Pages
23 Jul 2024 accounts Annual Accounts 7 Buy now
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2024 accounts Annual Accounts 5 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2023 accounts Annual Accounts 5 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2021 accounts Annual Accounts 5 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 accounts Annual Accounts 5 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 5 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2019 accounts Annual Accounts 5 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 8 Buy now
11 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Jan 2017 accounts Annual Accounts 3 Buy now
13 Jan 2017 officers Termination of appointment of director (Alan Jeffrey Carlisle King) 1 Buy now
13 Jan 2017 officers Appointment of director (Christine Dorothy King) 2 Buy now
20 Apr 2016 annual-return Annual Return 3 Buy now
31 Dec 2015 accounts Annual Accounts 3 Buy now
09 Apr 2015 annual-return Annual Return 3 Buy now
18 Feb 2015 accounts Annual Accounts 4 Buy now
08 Apr 2014 annual-return Annual Return 3 Buy now
31 Jan 2014 accounts Annual Accounts 4 Buy now
10 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
01 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
04 Apr 2013 annual-return Annual Return 3 Buy now
18 Dec 2012 accounts Annual Accounts 5 Buy now
05 Apr 2012 annual-return Annual Return 3 Buy now
26 Jan 2012 accounts Annual Accounts 5 Buy now
28 Jun 2011 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jun 2011 change-of-name Change Of Name Notice 2 Buy now
14 Apr 2011 annual-return Annual Return 3 Buy now
12 Oct 2010 accounts Annual Accounts 5 Buy now
08 Apr 2010 annual-return Annual Return 4 Buy now
08 Apr 2010 officers Change of particulars for secretary (Christine Dorothy King) 1 Buy now
08 Apr 2010 officers Change of particulars for director (Alan Jeffrey Carlisle King) 2 Buy now
28 Oct 2009 accounts Annual Accounts 7 Buy now
22 Apr 2009 annual-return Return made up to 24/03/09; full list of members 4 Buy now
08 Apr 2009 officers Secretary's change of particulars / christine king / 01/01/2009 1 Buy now
08 Apr 2009 officers Director's change of particulars / alan king / 01/01/2009 1 Buy now
13 Oct 2008 accounts Annual Accounts 6 Buy now
17 Apr 2008 annual-return Return made up to 24/03/08; full list of members 4 Buy now
17 Apr 2008 officers Secretary's change of particulars / christine king / 01/01/2008 1 Buy now
17 Apr 2008 officers Director's change of particulars / alan king / 01/01/2008 1 Buy now
01 Mar 2008 accounts Annual Accounts 5 Buy now
31 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
28 Apr 2007 mortgage Particulars of mortgage/charge 9 Buy now
03 Apr 2007 annual-return Return made up to 24/03/07; full list of members 3 Buy now
11 Oct 2006 accounts Annual Accounts 1 Buy now
06 Apr 2006 annual-return Return made up to 24/03/06; full list of members 3 Buy now
16 Dec 2005 accounts Annual Accounts 1 Buy now
16 Dec 2005 capital Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100 3 Buy now
31 Mar 2005 annual-return Return made up to 24/03/05; full list of members 6 Buy now
01 Mar 2005 accounts Annual Accounts 1 Buy now
14 Apr 2004 annual-return Return made up to 05/04/04; full list of members 6 Buy now
14 Jun 2003 accounts Annual Accounts 1 Buy now
01 May 2003 annual-return Return made up to 05/04/03; full list of members 6 Buy now
23 May 2002 address Registered office changed on 23/05/02 from: 8-12 priestgate peterborough PE1 1JA 1 Buy now
23 May 2002 annual-return Return made up to 05/04/02; full list of members 6 Buy now
13 May 2002 accounts Annual Accounts 2 Buy now
07 Dec 2001 officers New secretary appointed 2 Buy now
07 Dec 2001 officers New director appointed 2 Buy now
03 May 2001 officers Director resigned 1 Buy now
03 May 2001 officers Secretary resigned 1 Buy now
05 Apr 2001 incorporation Incorporation Company 12 Buy now