SWALWELL F.C C.I.C.

C/O Swalwell Juniors Fc Derwenthaugh Park C/O Swalwell Juniors Fc Derwenthaugh Park, Blaydon-On-Tyne, NE21 6JA, Tyne And Wear
StatusACTIVE
Company No.08048303
Category
Incorporated27 Apr 2012
Age12 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

SWALWELL F.C C.I.C. is an active with number 08048303. It was incorporated 12 years, 1 month, 19 days ago, on 27 April 2012. The company address is C/O Swalwell Juniors Fc Derwenthaugh Park C/O Swalwell Juniors Fc Derwenthaugh Park, Blaydon-on-tyne, NE21 6JA, Tyne And Wear.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2024

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Alexander Christie

Termination date: 2023-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2021

Action Date: 16 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Buchanan

Termination date: 2021-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Kerr

Appointment date: 2020-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-12

Officer name: Mr Keith Alexander Christie

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Turbitt

Termination date: 2020-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Frederick Stott

Termination date: 2020-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun William Stonehouse

Termination date: 2019-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 05 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-05

Officer name: Trevor Hatton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Change person director company with change date

Date: 23 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-23

Officer name: Ian Buchanan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jun 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Thomas Langley

Termination date: 2015-02-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Incorporation community interest company

Date: 27 Apr 2012

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ISL FOOTBALL TOURS LIMITED

UNIT 16 HIGHCROFT INDUSTRIAL ESTATE,WATERLOOVILLE,PO8 0BT

Number:08867332
Status:ACTIVE
Category:Private Limited Company

LUCKY BETTS LTD

14 WAINCLIFFE PLACE,LEEDS,LS11 8HY

Number:11751987
Status:ACTIVE
Category:Private Limited Company

MARTORE LTD

SUITE 146 GROUND FLOOR ORCHARD HOUSE,TELFORD,TF2 6EL

Number:11931324
Status:ACTIVE
Category:Private Limited Company

MAYBURY COMMUNICATIONS LTD

75 LLANFAIR ROAD,CARDIFF,CF11 9QA

Number:10955067
Status:ACTIVE
Category:Private Limited Company

ROSLAND CAPITAL LIMITED

FINSGATE,LONDON,EC1V 9EE

Number:08895417
Status:ACTIVE
Category:Private Limited Company

SLIVNAC MARINE (UK) LIMITED

5TH FLOOR, PORTMAN HOUSE,LONDON,W1H 6DU

Number:09886643
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