SWAINS FIELD LIMITED

1 Langley Court 1 Langley Court, Newport, PO30 1LA, Isle Of Wight, England
StatusACTIVE
Company No.00900907
CategoryPrivate Limited Company
Incorporated15 Mar 1967
Age57 years, 1 month, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robin Paul Howard

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Aiken

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed robin james hill batchelor

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen haines

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/00; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/97; no change of members

Documents

View document PDF

Legacy

Date: 16 Oct 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Oct 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/95; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Auditors resignation company

Date: 13 Oct 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Oct 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF


Some Companies

B & A WAY LTD

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

BA INVESTMENTS LTD

18 YEW TREE ROAD,SEVENOAKS,TN14 5GE

Number:07476040
Status:ACTIVE
Category:Private Limited Company

EXAM PREPPER LTD

4 ETHELDEN ROAD,LONDON,W12 7BG

Number:11685587
Status:ACTIVE
Category:Private Limited Company

I BELLA LTD

139 BRISTOL ROAD,LONDON,E7 8QG

Number:10849748
Status:ACTIVE
Category:Private Limited Company

PARC HOUSING LIMITED

32 MAZE HILL,LONDON,SE10 8XG

Number:11049818
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