SWIFT GROUP OF COMPANIES LIMITED

05617055
SWIFT HOUSE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TU

Documents

Documents
Date Category Description Pages
26 Jun 2024 accounts Annual Accounts 37 Buy now
10 Nov 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Apr 2023 accounts Annual Accounts 35 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2022 officers Change of particulars for director (Mr Adrian Geoffrey Smith) 2 Buy now
20 Apr 2022 accounts Annual Accounts 34 Buy now
25 Feb 2022 capital Return of purchase of own shares 3 Buy now
16 Feb 2022 capital Notice of cancellation of shares 6 Buy now
12 Feb 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2022 gazette Gazette Notice Compulsory 1 Buy now
04 Aug 2021 capital Return of Allotment of shares 12 Buy now
17 Jul 2021 capital Notice of name or other designation of class of shares 2 Buy now
17 Jul 2021 incorporation Memorandum Articles 26 Buy now
17 Jul 2021 resolution Resolution 2 Buy now
16 Jul 2021 capital Notice of particulars of variation of rights attached to shares 4 Buy now
10 Jun 2021 accounts Annual Accounts 34 Buy now
07 Jan 2021 officers Appointment of director (Mr Michael Spence) 2 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Aug 2020 accounts Annual Accounts 33 Buy now
07 Jan 2020 officers Termination of appointment of director (Louise June Purton) 1 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 32 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2018 resolution Resolution 30 Buy now
14 Jun 2018 accounts Annual Accounts 29 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Nov 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
14 Jul 2017 officers Appointment of director (Mr Dean Anthony Blunden) 2 Buy now
19 Jun 2017 accounts Annual Accounts 34 Buy now
04 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Jul 2016 accounts Annual Accounts 25 Buy now
04 Mar 2016 capital Notice of cancellation of shares 4 Buy now
13 Jan 2016 resolution Resolution 3 Buy now
13 Jan 2016 capital Return of purchase of own shares 3 Buy now
08 Jan 2016 capital Return of Allotment of shares 6 Buy now
08 Jan 2016 resolution Resolution 26 Buy now
04 Dec 2015 annual-return Annual Return 4 Buy now
22 Jan 2015 accounts Annual Accounts 8 Buy now
01 Dec 2014 annual-return Annual Return 5 Buy now
28 Mar 2014 accounts Annual Accounts 7 Buy now
21 Nov 2013 annual-return Annual Return 4 Buy now
21 Nov 2013 officers Change of particulars for director (Adrian Geoffrey Smith) 2 Buy now
16 Jan 2013 accounts Annual Accounts 9 Buy now
05 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
29 Nov 2012 annual-return Annual Return 4 Buy now
27 Apr 2012 accounts Annual Accounts 10 Buy now
30 Nov 2011 annual-return Annual Return 4 Buy now
17 Mar 2011 officers Termination of appointment of director (Steven Huntley) 1 Buy now
17 Mar 2011 officers Termination of appointment of secretary (Steven Huntley) 1 Buy now
14 Mar 2011 officers Appointment of director (Louise June Purton) 2 Buy now
24 Feb 2011 accounts Annual Accounts 6 Buy now
22 Nov 2010 annual-return Annual Return 5 Buy now
03 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
20 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
18 May 2010 accounts Annual Accounts 6 Buy now
19 Nov 2009 annual-return Annual Return 5 Buy now
17 Nov 2009 officers Change of particulars for director (Adrian Geoffrey Smith) 1 Buy now
17 Nov 2009 officers Change of particulars for director (Steven James Andrew Huntley) 1 Buy now
20 Mar 2009 accounts Annual Accounts 7 Buy now
18 Mar 2009 resolution Resolution 18 Buy now
23 Feb 2009 officers Secretary's change of particulars / steven huntley / 06/01/2009 1 Buy now
20 Feb 2009 annual-return Return made up to 09/11/08; full list of members 4 Buy now
17 Oct 2008 officers Director appointed adrian geoffrey smith 2 Buy now
17 Oct 2008 officers Appointment terminated secretary b h company secretaries LTD 1 Buy now
17 Oct 2008 officers Secretary appointed steven james andrew huntley 1 Buy now
13 Mar 2008 accounts Annual Accounts 13 Buy now
12 Dec 2007 annual-return Return made up to 09/11/07; full list of members 2 Buy now
12 Dec 2007 capital Particulars of contract relating to shares 2 Buy now
12 Dec 2007 capital Ad 01/10/06--------- £ si 5000@1 2 Buy now
12 Dec 2007 resolution Resolution 1 Buy now
16 May 2007 accounts Annual Accounts 12 Buy now
04 Jan 2007 annual-return Return made up to 09/11/06; full list of members 6 Buy now
12 Dec 2005 accounts Accounting reference date shortened from 30/11/06 to 30/09/06 1 Buy now
09 Nov 2005 incorporation Incorporation Company 17 Buy now