SWIFT ELECTRICAL WHOLESALERS (S-O-T) LIMITED
Company number 02401639
- Company Overview for SWIFT ELECTRICAL WHOLESALERS (S-O-T) LIMITED (02401639)
- Filing history for SWIFT ELECTRICAL WHOLESALERS (S-O-T) LIMITED (02401639)
- People for SWIFT ELECTRICAL WHOLESALERS (S-O-T) LIMITED (02401639)
- Charges for SWIFT ELECTRICAL WHOLESALERS (S-O-T) LIMITED (02401639)
- Insolvency for SWIFT ELECTRICAL WHOLESALERS (S-O-T) LIMITED (02401639)
- More for SWIFT ELECTRICAL WHOLESALERS (S-O-T) LIMITED (02401639)
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) |
---|---|---|---|
08 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
29 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
22 Aug 2019 | AP01 | Appointment of Mr Nigel Graham Roberts as a director on 21 August 2019 | |
21 Aug 2019 | AP01 | Appointment of Mr Bryan Martin Gates as a director on 21 August 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
09 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 27 March 2019
|
|
09 Apr 2019 | SH02 | Sub-division of shares on 21 March 2019 | |
08 Apr 2019 | PSC07 | Cessation of James Andrew Swift as a person with significant control on 27 March 2019 | |
08 Apr 2019 | PSC07 | Cessation of Charles Jones as a person with significant control on 27 March 2019 | |
05 Apr 2019 | PSC02 | Notification of Honer Holdings Limited as a person with significant control on 27 March 2019 | |
05 Apr 2019 | TM01 | Termination of appointment of James Andrew Swift as a director on 27 March 2019 | |
05 Apr 2019 | TM01 | Termination of appointment of Michael John Swift as a director on 27 March 2019 | |
05 Apr 2019 | AP01 | Appointment of Mr Christopher David Honer as a director on 27 March 2019 | |
05 Apr 2019 | AP01 | Appointment of Sharon Louise Honer as a director on 27 March 2019 | |
29 Mar 2019 | MR01 | Registration of charge 024016390007, created on 27 March 2019 | |
27 Mar 2019 | MR04 | Satisfaction of charge 024016390006 in full | |
15 Mar 2019 | MR04 | Satisfaction of charge 5 in full | |
15 Mar 2019 | MR04 | Satisfaction of charge 4 in full | |
24 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
02 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
04 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Apr 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
25 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
06 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|