SWAINS FIELD LIMITED
Status | ACTIVE |
Company No. | 00900907 |
Category | Private Limited Company |
Incorporated | 15 Mar 1967 |
Age | 57 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
SWAINS FIELD LIMITED is an active private limited company with number 00900907. It was incorporated 57 years, 1 month, 13 days ago, on 15 March 1967. The company address is 1 Langley Court 1 Langley Court, Newport, PO30 1LA, Isle Of Wight, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 12 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Notification of a person with significant control statement
Date: 12 Sep 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 12 Sep 2023
Action Date: 08 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kenneth Mcalpine Obe Dl
Cessation date: 2023-04-08
Documents
Termination director company with name termination date
Date: 11 Sep 2023
Action Date: 08 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Mcalpine
Termination date: 2023-04-08
Documents
Confirmation statement with updates
Date: 07 Nov 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 06 Jan 2022
Action Date: 28 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-28
Officer name: Mrs Kim Buckland
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person secretary company with name date
Date: 22 Dec 2021
Action Date: 21 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robin Batchelor
Appointment date: 2021-07-21
Documents
Termination secretary company with name termination date
Date: 22 Dec 2021
Action Date: 21 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kenneth Mcalpine
Termination date: 2021-07-21
Documents
Change person director company with change date
Date: 08 Oct 2021
Action Date: 22 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robin Batchelor
Change date: 2021-07-22
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Address
Type: AD01
New address: 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA
Old address: Suite Lg 11 st James's Place London SW1A 1NP United Kingdom
Change date: 2021-10-07
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 30 Nov 2020
Action Date: 28 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Paul Howard
Termination date: 2020-10-28
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 25 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Kenneth Mcalpine Obe Dl
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Address
Type: AD01
Old address: Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
New address: Suite Lg 11 st James's Place London SW1A 1NP
Change date: 2016-04-25
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Appoint person director company with name date
Date: 23 Nov 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-17
Officer name: Mrs Frances Samuelson
Documents
Termination director company with name termination date
Date: 23 Nov 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-17
Officer name: Nicholas Peter Samuelson
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Appoint person director company with name date
Date: 23 Jul 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-01
Officer name: Mr Nicholas Peter Samuelson
Documents
Termination director company with name termination date
Date: 23 Jul 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-01
Officer name: Frances Samuelson
Documents
Change registered office address company with date old address
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Address
Type: AD01
Old address: 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA
Change date: 2014-06-02
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Change person director company with change date
Date: 09 Oct 2012
Action Date: 10 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robin Paul Howard
Change date: 2012-09-10
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robin Paul Howard
Documents
Termination director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Aiken
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 11 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-11
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed robin james hill batchelor
Documents
Legacy
Date: 11 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen haines
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 20 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/03; full list of members
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 23 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/01; full list of members; amend
Documents
Legacy
Date: 23 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/00; full list of members; amend
Documents
Legacy
Date: 02 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Nov 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type small
Date: 18 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 21 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/00; full list of members
Documents
Legacy
Date: 30 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/99; full list of members
Documents
Accounts with accounts type small
Date: 27 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 20 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 04/08/99 from: 17 mount ephraim tunbridge wells kent TN4 8PE
Documents
Legacy
Date: 09 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/98; no change of members
Documents
Accounts with accounts type small
Date: 14 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 22 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/97; no change of members
Documents
Legacy
Date: 16 Oct 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 15 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 17 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/96; full list of members
Documents
Accounts with accounts type small
Date: 17 Sep 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 13 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/95; no change of members
Documents
Accounts with accounts type small
Date: 13 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 13 Oct 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Aug 1995
Category: Address
Type: 287
Description: Registered office changed on 17/08/95 from: 5-11 mortimer street london W1N 7RH
Documents
Some Companies
151 WEST GREEN ROAD,LONDON,N15 5EA
Number: | 11764141 |
Status: | ACTIVE |
Category: | Private Limited Company |
B. & S. VENTURES (READING) LIMITED
19A CANNING STREET,EDINBURGH,EH3 8HE
Number: | SC210450 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 YEW TREE ROAD,SEVENOAKS,TN14 5GE
Number: | 07476040 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ETHELDEN ROAD,LONDON,W12 7BG
Number: | 11685587 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 BRISTOL ROAD,LONDON,E7 8QG
Number: | 10849748 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 MAZE HILL,LONDON,SE10 8XG
Number: | 11049818 |
Status: | ACTIVE |
Category: | Private Limited Company |