SWIFTESCROW LIMITED
Status | ACTIVE |
Company No. | 04087752 |
Category | Private Limited Company |
Incorporated | 11 Oct 2000 |
Age | 23 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
SWIFTESCROW LIMITED is an active private limited company with number 04087752. It was incorporated 23 years, 7 months, 23 days ago, on 11 October 2000. The company address is Springfield House Springfield House, Horsham, RH12 2RG, West Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 21 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Change to a person with significant control
Date: 14 Oct 2020
Action Date: 03 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-03
Psc name: Mr Jon Wadey
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Address
Type: AD01
New address: Springfield House Springfield Road Horsham West Sussex RH12 2RG
Change date: 2020-03-03
Old address: Unit a Faraday Court Manor Royal Estate Crawley West Sussex RH10 9PU England
Documents
Capital statement capital company with date currency figure
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Capital
Type: SH19
Date: 2019-11-15
Capital : 333.33 GBP
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Legacy
Date: 05 Nov 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 05 Nov 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 23/10/19
Documents
Resolution
Date: 05 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 07 Dec 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Change to a person with significant control
Date: 06 Dec 2017
Action Date: 06 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jon Wadey
Change date: 2017-06-06
Documents
Change to a person with significant control
Date: 06 Dec 2017
Action Date: 06 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-06
Psc name: Mr Gregory Roffe
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Address
Type: AD01
New address: Unit a Faraday Court Manor Royal Estate Crawley West Sussex RH10 9PU
Old address: 4th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ
Change date: 2017-08-15
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Termination director company with name termination date
Date: 19 Oct 2015
Action Date: 10 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ron Gareth Weekes
Termination date: 2015-10-10
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2014
Action Date: 19 Sep 2014
Category: Address
Type: AD01
New address: 4Th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ
Old address: 3Rd Floor Consort House Consort Way Horley Surrey RH6 7AF
Change date: 2014-09-19
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Change registered office address company with date old address
Date: 13 Oct 2011
Action Date: 13 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-13
Old address: Imperial Buildings Victoria Road Horley Surrey RH6 7PZ
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ron Gareth Weekes
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 11 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Gregory Roffe
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Gregory Roffe
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ron Gareth Weekes
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Gregory Roffe
Documents
Accounts with accounts type dormant
Date: 07 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ron weekes / 11/11/2008
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 06/04/06 from: maria house 35 millers road brighton east sussex BN1 5NP
Documents
Legacy
Date: 27 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Mar 2005
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 08 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 09/02/05--------- £ si [email protected]=100 £ ic 37/137
Documents
Legacy
Date: 08 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 29/01/05--------- £ si [email protected]=26 £ ic 11/37
Documents
Legacy
Date: 08 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 29/01/05--------- £ si [email protected]=8 £ ic 3/11
Documents
Legacy
Date: 08 Mar 2005
Category: Capital
Type: 122
Description: S-div 28/01/05
Documents
Resolution
Date: 08 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/04; full list of members
Documents
Legacy
Date: 26 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/03; full list of members
Documents
Legacy
Date: 07 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 18 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 20/11/02--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 18 Dec 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/11/02
Documents
Resolution
Date: 18 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/01; full list of members
Documents
Legacy
Date: 06 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 06/08/01 from: bell leisure centre london road (A24) ashington west sussex RH20 3BT
Documents
Legacy
Date: 06 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/01 to 31/12/01
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
71 CHEWTON ROAD,,E17 7DN
Number: | 06307196 |
Status: | ACTIVE |
Category: | Private Limited Company |
CSILLAG BUILDING SERVICES LIMITED
17 ODAM CLOSE,LEICESTER,LE3 1RR
Number: | 11529606 |
Status: | ACTIVE |
Category: | Private Limited Company |
14/15 TOUMLIN BLOCK,BURY,BL9 0BJ
Number: | 10296188 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARRARD PROPERTY SERVICES LIMITED
3 SPRINGFIELD GROVE,SUNBURY-ON-THAMES,TW16 6NT
Number: | 10780127 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FRANCHISE STREET,KIDDERMINSTER,DY11 6RE
Number: | 08048419 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 MILNROW ROAD,OLDHAM,OL2 8AL
Number: | 10647594 |
Status: | ACTIVE |
Category: | Private Limited Company |