SWAP WATCH LIMITED
Status | ACTIVE |
Company No. | 09297812 |
Category | Private Limited Company |
Incorporated | 06 Nov 2014 |
Age | 9 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
SWAP WATCH LIMITED is an active private limited company with number 09297812. It was incorporated 9 years, 6 months, 28 days ago, on 06 November 2014. The company address is Unit 14a Waterside Business Park Unit 14a Waterside Business Park, Hessle, HU13 0EG, East Yorkshire, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092978120002
Charge creation date: 2024-03-15
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-23
Old address: 5 Heathside Beverley North Humberside HU17 7SY England
New address: Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG
Documents
Confirmation statement with updates
Date: 10 Nov 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Change person director company with change date
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-13
Officer name: Mr Robert Lee Ford
Documents
Change person director company with change date
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-13
Officer name: Mr Robert Lee Ford
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 10 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Resolution
Date: 11 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 11 Feb 2022
Action Date: 28 Jan 2022
Category: Capital
Type: SH01
Capital : 100.00 GBP
Date: 2022-01-28
Documents
Confirmation statement with updates
Date: 01 Dec 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts amended with accounts type total exemption full
Date: 15 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AAMD
Made up date: 2020-02-29
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 07 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Oct 2019
Action Date: 28 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-10-28
Charge number: 092978120001
Documents
Change account reference date company previous extended
Date: 30 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 11 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type dormant
Date: 23 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type dormant
Date: 05 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2016
Action Date: 05 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-05
New address: 5 Heathside Beverley North Humberside HU17 7SY
Old address: 15 Ropery Close Beverley North Humberside HU17 0UF
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Some Companies
SMITH HOUSE GEORGE STREET,STROUD,GL6 0AG
Number: | 08414351 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LEXHAM GARDENS,LONDON,W8 5JH
Number: | 07171712 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUCKY HI-TECH MATERIAL COMPANY LIMITED
FLAT 107,LONDON,E14 9DG
Number: | 07093209 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 PLOUGH LANE,WALLINGTON,SM6 8LN
Number: | 11294844 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILVERDENE HOTEL TRADING LIMITED
UNIT B,LONDON,NW9 8TR
Number: | 07354422 |
Status: | ACTIVE |
Category: | Private Limited Company |
46-50 OLDHAM STREET,MANCHESTER,M4 1LE
Number: | 00494834 |
Status: | ACTIVE |
Category: | Private Limited Company |