SWIFTBRAND LIMITED
Status | ACTIVE |
Company No. | 04626770 |
Category | Private Limited Company |
Incorporated | 02 Jan 2003 |
Age | 21 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
SWIFTBRAND LIMITED is an active private limited company with number 04626770. It was incorporated 21 years, 5 months, 1 day ago, on 02 January 2003. The company address is The Byre The Byre, Ratby, LE6 0XZ, Leicestershire.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Change account reference date company previous extended
Date: 19 Oct 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA01
New date: 2023-07-31
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Tomlinson
Change date: 2010-01-26
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/08; full list of members
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/07; full list of members
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / kevin tomlinson / 01/06/2006
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / julie messenger / 01/06/2006
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 31 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 31/10/2008 from waterworks house station road desford leicstershire LE9 9FP
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/04; full list of members
Documents
Legacy
Date: 28 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 28/02/03 from: 74 high street swadlincote derbyshire DE11 8HS
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 27/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
POPLAR HALL,FAVERSHAM,ME13 9BU
Number: | 08962927 |
Status: | ACTIVE |
Category: | Private Limited Company |
EU FURNITURE WHOLESALE LIMITED
3 VICTORIA STREET,HALIFAX,HX4 8DF
Number: | 10249918 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANCHESTER VENTURE PARTNERS LLP
SHIP CANAL HOUSE,MANCHESTER,M2 4WU
Number: | OC397418 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU
Number: | 11971479 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LORDS COURT,BASILDON,SS13 1SS
Number: | 04964489 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 1 TURNCHAPEL WHARF,PLYMOUTH,PL9 9RQ
Number: | 04313120 |
Status: | ACTIVE |
Category: | Private Limited Company |