- Company Overview for BLAND AND SWIFT LIMITED (02813980)
- Filing history for BLAND AND SWIFT LIMITED (02813980)
- People for BLAND AND SWIFT LIMITED (02813980)
- Charges for BLAND AND SWIFT LIMITED (02813980)
- Registers for BLAND AND SWIFT LIMITED (02813980)
- More for BLAND AND SWIFT LIMITED (02813980)
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) |
---|---|---|---|
07 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 29 April 2018 with updates | |
11 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
09 May 2017 | CH01 | Director's details changed for Steven Russell Slinger on 9 May 2017 | |
09 May 2017 | AD03 | Register(s) moved to registered inspection location Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT | |
09 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
14 Mar 2016 | SH08 | Change of share class name or designation | |
14 Mar 2016 | CC04 | Statement of company's objects | |
14 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
11 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
04 Feb 2013 | TM01 | Termination of appointment of Phillip Boyd as a director | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
20 May 2011 | AD02 | Register inspection address has been changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT England | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 |