Advanced company searchLink opens in new window

HARRY SWADDLE LIMITED

Company number 01015955

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Sep 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 250,000
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 250,000
18 Aug 2014 AD01 Registered office address changed from C/O Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP England to C/O Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 18 August 2014
18 Aug 2014 AD01 Registered office address changed from 10 York Road Whitley Bay Tyne and Wear NE26 1AB England to C/O Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 18 August 2014
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
  • GBP 250,000
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
25 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
23 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Jul 2010 CH01 Director's details changed for Miss Jennifer Susan Swaddle on 9 July 2010
20 Jul 2010 CH01 Director's details changed for Mrs Angela Louise Evans on 9 July 2010
20 Jul 2010 CH01 Director's details changed for Timothy Patrick Swaddle on 9 July 2010
20 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
20 Jul 2010 AD01 Registered office address changed from the 45 York Road Whitley Bay Tyne & Wear NE26 1AB on 20 July 2010
20 Jul 2010 CH01 Director's details changed for Mr Anthony Nicholas Swaddle on 9 July 2010
01 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Aug 2009 288c Director's change of particulars / anthony swaddle / 03/08/2009
04 Aug 2009 363a Return made up to 09/07/09; full list of members
03 Aug 2009 288c Director's change of particulars / anthony swaddle / 03/08/2009
28 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
22 Jul 2008 363a Return made up to 09/07/08; full list of members