Advanced company searchLink opens in new window

SWAYTHORPE GROWERS LIMITED

Company number 03165809

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)
02 Aug 2016 TM01 Termination of appointment of Richard Byas as a director on 2 August 2016
26 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4,700
19 Nov 2015 AA Accounts for a small company made up to 30 June 2015
27 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4,700
26 Nov 2014 AA Accounts for a small company made up to 30 June 2014
08 Jul 2014 MR01 Registration of charge 031658090002
29 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 May 2014 CC04 Statement of company's objects
24 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4,700
21 Nov 2013 AA Accounts for a small company made up to 30 June 2013
04 Jul 2013 MR01 Registration of charge 031658090001
11 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
20 Nov 2012 AA Accounts for a small company made up to 30 June 2012
28 Mar 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
28 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 January 2012
  • GBP 4,700
08 Nov 2011 AA Accounts for a small company made up to 30 June 2011
21 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
08 Nov 2010 AA Accounts for a small company made up to 30 June 2010
27 Oct 2010 AP01 Appointment of Mr Ian John Keyes as a director
27 Oct 2010 AP03 Appointment of Derryk Milburn as a secretary
13 Sep 2010 TM01 Termination of appointment of Anthony Holmes as a director
13 Sep 2010 TM02 Termination of appointment of Anthony Holmes as a secretary
25 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Timothy Sykes Rymer on 25 March 2010
25 Mar 2010 CH01 Director's details changed for Matthew John Hayward on 25 March 2010