Advanced company searchLink opens in new window

SWIFT HOLDINGS (GB) LIMITED

Company number 03947842

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)
27 Mar 2008 288c Director's Change of Particulars / anne withnell / 19/03/2008 / Title was: , now: miss; HouseName/Number was: , now: newton grange; Street was: 1 croft gardens, now: newton lane; Area was: grappenhall heys, now: newton-by-tattenhall; Post Town was: warrington, now: chester; Post Code was: WA4 3LH, now: CH3 9NE; Country was: , now: united kingdom
29 Jun 2007 363a Return made up to 14/03/07; full list of members
26 Feb 2007 225 Accounting reference date extended from 28/02/07 to 31/05/07
04 Oct 2006 AA Total exemption small company accounts made up to 28 February 2006
16 Aug 2006 CERTNM Company name changed swift fire & security (holdings) LIMITED\certificate issued on 16/08/06
22 May 2006 225 Accounting reference date shortened from 31/05/06 to 28/02/06
05 Apr 2006 AA Total exemption small company accounts made up to 31 May 2005
22 Mar 2006 363a Return made up to 14/03/06; full list of members
10 Jan 2006 CERTNM Company name changed jacksons LIMITED\certificate issued on 10/01/06
03 May 2005 363s Return made up to 14/03/05; full list of members
15 Feb 2005 AA Accounts made up to 31 May 2004
08 Jun 2004 363s Return made up to 14/03/04; full list of members
30 Oct 2003 AA Accounts made up to 31 May 2003
29 Oct 2003 288c Secretary's particulars changed;director's particulars changed
17 Jul 2003 363s Return made up to 14/03/03; full list of members
17 Jul 2003 363(288) Secretary's particulars changed;director's particulars changed
17 Jul 2003 288a New secretary appointed
26 Jun 2003 288a New director appointed
02 Jun 2003 287 Registered office changed on 02/06/03 from: clive house clive street bolton lancashire BL1 1ET
06 May 2003 288c Director's particulars changed
12 Apr 2003 288b Secretary resigned;director resigned
20 Nov 2002 AA Accounts made up to 31 May 2002
03 Jul 2002 363s Return made up to 14/03/02; full list of members
07 Feb 2002 287 Registered office changed on 07/02/02 from: matthew elliot house 64 broadway salford lancashire M5 2TS
08 Jan 2002 AA Accounts made up to 31 May 2001