- Company Overview for SWANBEST LIMITED (01916734)
- Filing history for SWANBEST LIMITED (01916734)
- People for SWANBEST LIMITED (01916734)
- Charges for SWANBEST LIMITED (01916734)
- More for SWANBEST LIMITED (01916734)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
09 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 20 December 2020 with updates | |
16 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Ian Milnes as a director on 15 May 2018 | |
06 Dec 2018 | CH01 | Director's details changed for Ms Julia Eve Shaw on 6 December 2018 | |
19 Jan 2018 | TM02 | Termination of appointment of Stephen Garry Weaver as a secretary on 8 January 2018 | |
19 Jan 2018 | TM01 | Termination of appointment of Stephen Garry Weaver as a director on 8 January 2018 | |
19 Jan 2018 | TM01 | Termination of appointment of Sari Marjatta Sirkia Weaver as a director on 8 January 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
06 Dec 2017 | AD01 | Registered office address changed from 1 Horton Manor Chartham Canterbury Kent CT4 7LG to The Granary Brewer Street Bletchingley Surrey RH1 4QP on 6 December 2017 | |
04 Dec 2017 | SH06 |
Cancellation of shares. Statement of capital on 1 January 2017
|
|
04 Dec 2017 | SH03 | Purchase of own shares. | |
21 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates |