SWALESIDE ACCOUNTANCY LIMITED

Old Rectory Old Rectory, Thirsk, YO7 2NL, North Yorkshire, England
StatusACTIVE
Company No.06953221
CategoryPrivate Limited Company
Incorporated06 Jul 2009
Age14 years, 10 months, 30 days
JurisdictionEngland Wales

SUMMARY

SWALESIDE ACCOUNTANCY LIMITED is an active private limited company with number 06953221. It was incorporated 14 years, 10 months, 30 days ago, on 06 July 2009. The company address is Old Rectory Old Rectory, Thirsk, YO7 2NL, North Yorkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Address

Type: AD01

New address: Old Rectory South Kilvington Thirsk North Yorkshire YO7 2NL

Old address: Swaleside Grange Green End Asenby Thirsk North Yorkshire YO7 3QX

Change date: 2020-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 30 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed roxby house LIMITED\certificate issued on 01/02/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2015

Action Date: 12 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Duncan Fothergill

Appointment date: 2015-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2011

Action Date: 18 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-18

Officer name: Ms Teresa Mcloughlin

Documents

View document PDF

Change person secretary company with change date

Date: 03 Aug 2011

Action Date: 18 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-18

Officer name: Ms Teresa Mcloughlin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2011

Action Date: 28 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-28

Old address: Red House Farm Easby Richmond North Yorkshire DL10 7EU

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olive Fothergill

Documents

View document PDF

Termination secretary company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olive Fothergill

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Teresa Mcloughlin

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Teresa Mcloughlin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Olive Fothergill

Documents

View document PDF

Change person secretary company with change date

Date: 23 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Olive Fothergill

Documents

View document PDF

Incorporation company

Date: 06 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIGFIRE LIMITED

2 BARNFIELD CRESCENT,EXETER,EX1 1QT

Number:07961861
Status:ACTIVE
Category:Private Limited Company

CANDO-DATA LTD

91 LONDON ROAD,CLACTON ON SEA,CO15 3SS

Number:07784228
Status:ACTIVE
Category:Private Limited Company

GRANGER PARTNERSHIP LTD

THE COTTAGE AT THE SEVERALS,,GU29 9RJ

Number:05031355
Status:ACTIVE
Category:Private Limited Company

JUST HELPING

ST GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:08194567
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LOU BARKER WELLBEING LIMITED

SUITE C1, CONWAY HOUSE,CHORLEY,PR7 1NY

Number:10857161
Status:ACTIVE
Category:Private Limited Company

MORGAN AND MORGAN MALLORCA LIMITED

24 HERMITAGE ROAD,ROCHESTER,ME3 7DB

Number:08525926
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