Advanced company searchLink opens in new window

SWELLAWAY LTD

Company number 06940022

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)
19 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
25 Nov 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
13 Nov 2015 SH01 Statement of capital following an allotment of shares on 19 October 2015
  • GBP 328.86
13 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Co business re:contract 27/08/2015
09 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
30 Jun 2015 AP01 Appointment of Mr James Malcolm Taylor as a director on 1 April 2015
30 Jun 2015 AP01 Appointment of Mr Paul Stretford as a director on 26 March 2015
20 May 2015 AP03 Appointment of Mr Richard Christopher Mills as a secretary on 27 April 2015
14 May 2015 SH01 Statement of capital following an allotment of shares on 16 March 2015
  • GBP 309.20
14 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 24 December 2014
  • GBP 231.00
26 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 618 sub-diveded 23/12/2014
26 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 618 sub-divided 23/12/2014
26 Feb 2015 SH02 Sub-division of shares on 23 December 2014
18 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Nov 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 200
05 Nov 2014 SH01 Statement of capital following an allotment of shares on 6 May 2014
  • GBP 200
30 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 170
31 Oct 2013 AD01 Registered office address changed from 9Th Floor Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW United Kingdom on 31 October 2013
14 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Mar 2013 SH01 Statement of capital following an allotment of shares on 8 February 2013
  • GBP 170