- Company Overview for SWIFT VEHICLE DELIVERIES LTD (07262870)
- Filing history for SWIFT VEHICLE DELIVERIES LTD (07262870)
- People for SWIFT VEHICLE DELIVERIES LTD (07262870)
- Charges for SWIFT VEHICLE DELIVERIES LTD (07262870)
- More for SWIFT VEHICLE DELIVERIES LTD (07262870)
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) |
---|---|---|---|
11 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
31 May 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
13 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
24 Jan 2012 | AA01 | Previous accounting period extended from 31 May 2011 to 31 August 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
14 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jun 2010 | AP01 | Appointment of Michael Arthur Bailey as a director | |
25 Jun 2010 | AP01 | Appointment of Mrs Christine Rose May Robertson as a director | |
08 Jun 2010 | AD01 | Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 8 June 2010 | |
08 Jun 2010 | TM01 | Termination of appointment of Peter Valaitis as a director | |
24 May 2010 | NEWINC | Incorporation |