Advanced company searchLink opens in new window

JOHN SWIRE & SONS (CHINA) LIMITED

Company number 01759789

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)
25 Sep 2018 AA Full accounts made up to 31 December 2017
07 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
17 Jul 2018 AP01 Appointment of Mr Barnaby Nicholas Swire as a director on 29 June 2018
13 Jul 2018 TM02 Termination of appointment of Ann Marie Dibben as a secretary on 13 July 2018
11 Jan 2018 AD01 Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to Swire House 59 Buckingham Gate London SW1E 6AJ on 11 January 2018
02 Oct 2017 AA Full accounts made up to 31 December 2016
07 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
31 Aug 2017 RP04AP01 Second filing for the appointment of Chi Fai Diu as a director
21 Jul 2017 AP01 Appointment of Mr Chi Fai Titus Diu as a director on 3 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 31/08/2017.
18 Jul 2017 TM01 Termination of appointment of Adrian Robert Harley as a director on 1 July 2017
11 May 2017 AP01 Appointment of Mr Kwok Leung Chu as a director on 3 May 2017
03 Oct 2016 CS01 Confirmation statement made on 27 August 2016 with updates
29 Sep 2016 AA Full accounts made up to 31 December 2015
26 Aug 2016 AP03 Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016
26 Aug 2016 TM02 Termination of appointment of David Charles Morris as a secretary on 23 August 2016
29 Feb 2016 CC04 Statement of company's objects
29 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2015 AA Full accounts made up to 31 December 2014
02 Oct 2015 AP03 Appointment of Mr David Charles Morris as a secretary on 1 October 2015
02 Oct 2015 TM02 Termination of appointment of Joanna Louise Farmery as a secretary on 1 October 2015
24 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
23 Jul 2015 CH01 Director's details changed for Mr Merlin Bingham Swire on 21 July 2015
05 Jan 2015 AP01 Appointment of Mr Merlin Bingham Swire as a director on 1 January 2015
05 Jan 2015 TM01 Termination of appointment of James Wyndham John Hughes-Hallett as a director on 31 December 2014
25 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100