SWIFT HOTELS LIMITED

Whitbread Court Whitbread Court, Porz Avenue, LU5 5XE, Dunstable
StatusACTIVE
Company No.00050371
CategoryPrivate Limited Company
Incorporated02 Dec 1896
Age127 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

SWIFT HOTELS LIMITED is an active private limited company with number 00050371. It was incorporated 127 years, 4 months, 30 days ago, on 02 December 1896. The company address is Whitbread Court Whitbread Court, Porz Avenue, LU5 5XE, Dunstable.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Dec 2023

Action Date: 02 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-02

Documents

View document PDF

Legacy

Date: 07 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 02/03/23

Documents

View document PDF

Legacy

Date: 28 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 02/03/23

Documents

View document PDF

Legacy

Date: 16 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 02/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Nov 2022

Action Date: 03 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-03

Documents

View document PDF

Legacy

Date: 24 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 03/03/22

Documents

View document PDF

Legacy

Date: 24 Nov 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 03/03/22

Documents

View document PDF

Legacy

Date: 03 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 03/03/22

Documents

View document PDF

Legacy

Date: 21 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 03/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Nov 2021

Action Date: 25 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-25

Documents

View document PDF

Legacy

Date: 30 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 25/02/21

Documents

View document PDF

Legacy

Date: 19 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 25/02/21

Documents

View document PDF

Legacy

Date: 19 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 25/02/21

Documents

View document PDF

Legacy

Date: 19 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 25/02/21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2020

Action Date: 27 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-12

Officer name: Mr Matthew Yates

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell William Fairhurst

Termination date: 2018-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2018

Action Date: 01 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2017

Action Date: 02 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell William Fairhurst

Appointment date: 2017-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Christopher John Denley

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2016

Action Date: 03 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-03

Documents

View document PDF

Auditors resignation company

Date: 16 Aug 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-17

Officer name: Daren Clive Lowry

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Charles Barratt

Termination date: 2015-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2015

Action Date: 26 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2015

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-26

Officer name: Christopher John Denley

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2014

Action Date: 27 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2012

Action Date: 01 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-01

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Rogers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2011

Action Date: 03 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2010

Action Date: 04 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-04

Documents

View document PDF

Resolution

Date: 30 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 30 Mar 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2010

Action Date: 26 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-26

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Charles Bevan Rogers

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John Denley

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Simon Charles Barratt

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2008

Action Date: 01 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-01

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 01/03/07

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 19/09/06 from: 12 plumtree court london EC4A 4HT

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/06; full list of members

Documents

View document PDF

Resolution

Date: 11 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2006

Action Date: 03 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-03

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 01/03/05

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 01/03/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 12/09/05 from: whitbread house park street west luton bedfordshire LU1 3BG

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 23 Jul 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 23 Jul 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF


Some Companies

7/11 HANDYMAN SERVICES LTD

FLAT 61 84 ROMFORD ROAD,LONDON,E15 4EJ

Number:10000621
Status:ACTIVE
Category:Private Limited Company

BANQUE D'CHINE LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:09625732
Status:ACTIVE
Category:Private Limited Company

DIGGERWORK CONSTRUCTION LIMITED

2 HARE & HOUNDS CORNER,IPSWICH,IP6 9RW

Number:09443594
Status:ACTIVE
Category:Private Limited Company

DUNCAIDE LIMITED

16D ADELAIDE PARK,BELFAST,BT9 6FX

Number:NI017633
Status:ACTIVE
Category:Private Limited Company

ONLINE CONSULTANTS INTERNATIONAL LIMITED

1349/1353 LONDON ROAD,LEIGH-ON-SEA,SS9 2AB

Number:02259947
Status:ACTIVE
Category:Private Limited Company

SW & EM MARSHALL LIMITED

THE OLD ORCHARD WOOD LANE,READING,RG4 9BB

Number:04630693
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source