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) |
---|---|---|---|
27 May 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Apr 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
11 Sep 2014 | MR01 | Registration of charge 024016390006, created on 4 September 2014 | |
04 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Apr 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
24 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
09 May 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
06 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
02 May 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
07 Sep 2011 | AD01 | Registered office address changed from Po Box 141, Swift House Glebe Street Stoke-on-Trent ST4 1EW on 7 September 2011 | |
11 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
29 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
26 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
28 Apr 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
12 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
10 May 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Mr Michael John Swift on 1 January 2010 | |
04 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
20 May 2009 | 363a | Return made up to 25/04/09; full list of members | |
20 May 2009 | 288b | Appointment terminated director neville winnett | |
17 Dec 2008 | 288b | Appointment terminated director irene swift | |
05 Jun 2008 | AA | Full accounts made up to 31 December 2007 |