London
E1 8QS
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Heidi Powell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 36 Llanover Road Blaenavon Gwent NP4 9HS Wales |
Secretary Name | Brian John Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Chester Close New Inn Pontypool Gwent NP4 0LT Wales |
Director Name | Mr Simon Nicholas Newenham Deane |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kingswest Furlong Sandy Park Chagford Devon TQ13 8JW |
Director Name | Mr Christopher John Loftus |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 December 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Grammont Parsonage Road Newton Ferrers Plymouth Devon PL8 1AT |
Director Name | Valerie Elizabeth Steward |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 54 Conference Avenue Portishead Bristol Avon BS20 7LF |
Director Name | Mr Anthony Ward |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 October 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Syracuse St Neot Liskeard Cornwall PL14 6NJ |
Director Name | Mr Michael James Sturgess |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 March 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Torview House 3 Darklake View, Estover Plymouth Devon PL6 7TL |
Director Name | Mr David Henry Griffin |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 21 years, 2 months (resigned 19 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Mr Simon Nicholas Newenham Deane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Kingswest Furlong Sandy Park Chagford Devon TQ13 8JW |
Secretary Name | Valerie Elizabeth Steward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 2000) |
Role | Chartered Accountant |
Correspondence Address | 54 Conference Avenue Portishead Bristol Avon BS20 7LF |
Director Name | Mark Gabriel Lloydbottom |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Westons Brake Badminton Park Emersons Green Bristol BS16 7BP |
Director Name | Robert Christian Bailey |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 10 Westbourne Grove Hessle East Yorkshire HU13 0QL |
Director Name | Mr Richard Graham Brown |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 October 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Torview House 3 Darklake View, Estover Plymouth Devon PL6 7TL |
Director Name | Adrian Hugh Russell Gibbons |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 19 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Mr Richard Graham Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 October 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Torview House 3 Darklake View, Estover Plymouth Devon PL6 7TL |
Director Name | Ms Victoria Anne Banthorpe |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 April 2015) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Torview House 3 Darklake View, Estover Plymouth Devon PL6 7TL |
Director Name | Alan John Bonham |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 2 Crabtree Lane Harpenden Hertfordshire AL5 5TB |
Director Name | Jane Marion Ann Henman |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 March 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Torview House 3 Darklake View, Estover Plymouth Devon PL6 7TL |
Director Name | Mr David John Norris |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(19 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 19 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Ms Judith Andrea Gibbons |
---|---|
Status | Resigned |
Appointed | 30 October 2014(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 July 2016) |
Role | Company Director |
Correspondence Address | Torview House 3 Darklake View, Estover Plymouth Devon PL6 7TL |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Daniel Carl Barton |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Pedro Ros |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 July 2016(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Secretary Name | Mr Daniel Barton |
---|---|
Status | Resigned |
Appointed | 19 July 2016(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(23 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(24 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Secretary Name | Mrs Saira Jamil Hussain Tahir |
---|---|
Status | Resigned |
Appointed | 17 May 2019(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2022) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Website | www.swat.co.uk |
---|---|
Telephone | 0845 4505555 |
Telephone region | Unknown |
Registered Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
---|---|
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £977,318 |
Cash | £931,818 |
Current Liabilities | £1,084,351 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
30 June 2015 | Delivered on: 20 July 2015 Persons entitled: Michael James Sturgess Classification: A registered charge Particulars: Torview house, 3 darklake view, estover plymouth PL6 7TL. Title no: DN330342. Outstanding |
---|---|
11 March 2000 | Delivered on: 28 March 2000 Satisfied on: 2 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 December 1999 | Delivered on: 18 January 2000 Satisfied on: 10 January 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 1 torview house dark lake view estover plymouth devon. T/no. DN330342. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
11 May 2023 | Resolutions
|
---|---|
11 May 2023 | Appointment of a voluntary liquidator (3 pages) |
11 May 2023 | Declaration of solvency (5 pages) |
11 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
27 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (110 pages) |
27 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
27 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
27 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (10 pages) |
4 August 2022 | Termination of appointment of Saira Jamil Hussain Tahir as a secretary on 31 July 2022 (1 page) |
5 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
15 March 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
15 March 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (11 pages) |
15 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (131 pages) |
15 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
19 July 2021 | Satisfaction of charge 030417710003 in full (1 page) |
22 April 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (14 pages) |
22 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
22 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (135 pages) |
22 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
14 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
7 January 2021 | Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages) |
7 January 2021 | Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page) |
6 August 2020 | Second filing of Confirmation Statement dated 4 April 2020 (4 pages) |
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates
|
9 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
9 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages) |
9 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
9 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (19 pages) |
9 December 2019 | Cessation of Swat Holdings Limited as a person with significant control on 27 November 2019 (1 page) |
9 December 2019 | Notification of Mercia Group Limited as a person with significant control on 27 November 2019 (2 pages) |
29 August 2019 | Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page) |
29 August 2019 | Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages) |
29 May 2019 | Termination of appointment of Daniel Barton as a secretary on 17 May 2019 (1 page) |
28 May 2019 | Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages) |
17 May 2019 | Termination of appointment of Daniel Carl Barton as a director on 17 May 2019 (1 page) |
23 April 2019 | Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page) |
23 April 2019 | Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
15 March 2019 | Full accounts made up to 30 June 2018 (21 pages) |
9 April 2018 | Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page) |
9 April 2018 | Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
3 April 2018 | Full accounts made up to 30 June 2017 (21 pages) |
19 January 2018 | Change of details for Swat Holdings Limited as a person with significant control on 15 December 2017 (2 pages) |
19 January 2018 | Change of details for Swat Holdings Limited as a person with significant control on 15 December 2017 (2 pages) |
15 December 2017 | Registered office address changed from 6-14 Underwood Street London N1 7JQ England to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from 6-14 Underwood Street London N1 7JQ England to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
25 August 2016 | Termination of appointment of Judith Andrea Gibbons as a secretary on 19 July 2016 (1 page) |
25 August 2016 | Termination of appointment of David Henry Griffin as a director on 19 July 2016 (1 page) |
25 August 2016 | Termination of appointment of Adrian Hugh Russell Gibbons as a director on 19 July 2016 (1 page) |
25 August 2016 | Termination of appointment of David John Norris as a director on 19 July 2016 (1 page) |
25 August 2016 | Termination of appointment of David John Norris as a director on 19 July 2016 (1 page) |
25 August 2016 | Termination of appointment of David Henry Griffin as a director on 19 July 2016 (1 page) |
25 August 2016 | Termination of appointment of Adrian Hugh Russell Gibbons as a director on 19 July 2016 (1 page) |
25 August 2016 | Termination of appointment of Judith Andrea Gibbons as a secretary on 19 July 2016 (1 page) |
16 August 2016 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
16 August 2016 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
5 August 2016 | Registered office address changed from Torview House 3 Darklake View, Estover Plymouth Devon PL6 7TL to 6-14 Underwood Street London N1 7JQ on 5 August 2016 (1 page) |
5 August 2016 | Appointment of Mr Pedro Ros as a director on 19 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr Anthony Foye as a director on 19 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr Daniel Barton as a secretary on 19 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr Pedro Ros as a director on 19 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr Daniel Carl Barton as a director on 19 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr Daniel Barton as a secretary on 19 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr Anthony Foye as a director on 19 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr Daniel Carl Barton as a director on 19 July 2016 (2 pages) |
5 August 2016 | Registered office address changed from Torview House 3 Darklake View, Estover Plymouth Devon PL6 7TL to 6-14 Underwood Street London N1 7JQ on 5 August 2016 (1 page) |
1 August 2016 | Resolutions
|
1 August 2016 | Resolutions
|
22 July 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
22 July 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
13 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
31 March 2016 | Termination of appointment of Michael James Sturgess as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Michael James Sturgess as a director on 31 March 2016 (1 page) |
16 March 2016 | Secretary's details changed for Ms Judith Andrea Fogarty on 16 March 2016 (1 page) |
16 March 2016 | Secretary's details changed for Ms Judith Andrea Fogarty on 16 March 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 July 2015 | Registration of charge 030417710003, created on 30 June 2015 (23 pages) |
20 July 2015 | Registration of charge 030417710003, created on 30 June 2015 (23 pages) |
1 May 2015 | Termination of appointment of Victoria Anne Banthorpe as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Victoria Anne Banthorpe as a director on 30 April 2015 (1 page) |
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
30 October 2014 | Termination of appointment of Richard Graham Brown as a secretary on 30 October 2014 (1 page) |
30 October 2014 | Appointment of Ms Judith Andrea Fogarty as a secretary on 30 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Richard Graham Brown as a director on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Richard Graham Brown as a secretary on 30 October 2014 (1 page) |
30 October 2014 | Appointment of Ms Judith Andrea Fogarty as a secretary on 30 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Richard Graham Brown as a director on 30 October 2014 (1 page) |
21 July 2014 | Appointment of Mr David John Norris as a director on 1 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr David John Norris as a director on 1 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr David John Norris as a director on 1 July 2014 (2 pages) |
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
30 January 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 January 2014 | Satisfaction of charge 1 in full (2 pages) |
10 January 2014 | Satisfaction of charge 1 in full (2 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Termination of appointment of Jane Henman as a director (1 page) |
30 March 2012 | Termination of appointment of Jane Henman as a director (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
26 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
20 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
13 October 2009 | Director's details changed for David Henry Griffin on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Adrian Hugh Russell Gibbons on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Henry Griffin on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Adrian Hugh Russell Gibbons on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Jane Marion Ann Henman on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Jane Marion Ann Henman on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Henry Griffin on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Jane Marion Ann Henman on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael James Sturgess on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Adrian Hugh Russell Gibbons on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael James Sturgess on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael James Sturgess on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Richard Graham Brown on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Richard Graham Brown on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Richard Graham Brown on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Richard Graham Brown on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Victoria Anne Banthorpe on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Victoria Anne Banthorpe on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Victoria Anne Banthorpe on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Richard Graham Brown on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Richard Graham Brown on 1 October 2009 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
17 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
17 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
23 April 2008 | Return made up to 04/04/08; full list of members (11 pages) |
23 April 2008 | Return made up to 04/04/08; full list of members (11 pages) |
11 March 2008 | Appointment terminated director mark lloydbottom (1 page) |
11 March 2008 | Appointment terminated director mark lloydbottom (1 page) |
25 October 2007 | Memorandum and Articles of Association (12 pages) |
25 October 2007 | Memorandum and Articles of Association (12 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
19 October 2007 | Company name changed swat LIMITED\certificate issued on 19/10/07 (2 pages) |
19 October 2007 | Company name changed swat LIMITED\certificate issued on 19/10/07 (2 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Resolutions
|
25 July 2007 | Memorandum and Articles of Association (1 page) |
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
25 July 2007 | Memorandum and Articles of Association (1 page) |
25 July 2007 | Declaration of assistance for shares acquisition (4 pages) |
25 July 2007 | Resolutions
|
25 July 2007 | Declaration of assistance for shares acquisition (4 pages) |
25 July 2007 | Resolutions
|
22 May 2007 | Auditor's resignation (1 page) |
22 May 2007 | Auditor's resignation (1 page) |
21 May 2007 | Return made up to 04/04/07; full list of members (7 pages) |
21 May 2007 | Return made up to 04/04/07; full list of members (7 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
16 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
16 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
27 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
27 April 2006 | Location of debenture register (1 page) |
27 April 2006 | Location of debenture register (1 page) |
27 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
28 September 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
28 September 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
12 May 2005 | Return made up to 04/04/05; full list of members
|
12 May 2005 | Return made up to 04/04/05; full list of members
|
8 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 May 2004 | Return made up to 04/04/04; no change of members
|
17 May 2004 | Return made up to 04/04/04; no change of members
|
19 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 April 2003 | Return made up to 04/04/03; full list of members
|
25 April 2003 | Return made up to 04/04/03; full list of members
|
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 May 2002 | Return made up to 04/04/02; full list of members (14 pages) |
31 May 2002 | Return made up to 04/04/02; full list of members (14 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 May 2001 | Return made up to 04/04/01; change of members
|
3 May 2001 | Return made up to 04/04/01; change of members
|
7 February 2001 | Resolutions
|
7 February 2001 | Resolutions
|
25 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 July 2000 | Return made up to 04/04/00; no change of members
|
3 July 2000 | Return made up to 04/04/00; no change of members
|
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
28 March 2000 | Particulars of mortgage/charge (7 pages) |
28 March 2000 | Particulars of mortgage/charge (7 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 11 godfrey road newport gwent NP20 4NX (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: 11 godfrey road newport gwent NP20 4NX (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New secretary appointed;new director appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New secretary appointed;new director appointed (2 pages) |
18 January 2000 | Particulars of mortgage/charge (5 pages) |
18 January 2000 | Particulars of mortgage/charge (5 pages) |
11 January 2000 | Ad 24/12/99--------- £ si 400@1=400 £ ic 11100/11500 (2 pages) |
11 January 2000 | Ad 24/12/99--------- £ si 400@1=400 £ ic 11100/11500 (2 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: 11 godfrey road newport gwent NP20 4NX (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: 11 godfrey road newport gwent NP20 4NX (1 page) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 June 1999 | Return made up to 04/04/99; full list of members
|
20 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 1999 | Return made up to 04/04/99; full list of members
|
29 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
14 April 1998 | Return made up to 04/04/98; full list of members (8 pages) |
14 April 1998 | Return made up to 04/04/98; full list of members (8 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | Secretary resigned;director resigned (1 page) |
17 December 1997 | Secretary resigned;director resigned (1 page) |
22 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: 4 derriford park plymouth devon PL6 5QZ (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: 4 derriford park plymouth devon PL6 5QZ (1 page) |
18 June 1997 | Memorandum and Articles of Association (6 pages) |
18 June 1997 | Resolutions
|
18 June 1997 | Memorandum and Articles of Association (6 pages) |
18 June 1997 | Resolutions
|
7 May 1997 | Return made up to 04/04/97; change of members (8 pages) |
7 May 1997 | Return made up to 04/04/97; change of members (8 pages) |
8 November 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
8 November 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
3 June 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
3 June 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
9 May 1996 | Return made up to 04/04/96; full list of members
|
9 May 1996 | Return made up to 04/04/96; full list of members
|
15 November 1995 | Accounting reference date notified as 30/11 (1 page) |
15 November 1995 | Accounting reference date notified as 30/11 (1 page) |
6 June 1995 | New director appointed (4 pages) |
6 June 1995 | New director appointed (4 pages) |
6 June 1995 | New director appointed (4 pages) |
6 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 June 1995 | New director appointed (4 pages) |
6 June 1995 | New director appointed (4 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: halifax house hanbury road pontypool gwent. NP4 6LL. (1 page) |
6 June 1995 | New director appointed (4 pages) |
6 June 1995 | Director resigned;new director appointed (4 pages) |
6 June 1995 | New director appointed (4 pages) |
6 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 June 1995 | New director appointed (4 pages) |
6 June 1995 | Director resigned;new director appointed (4 pages) |
6 June 1995 | New director appointed (4 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: halifax house hanbury road pontypool gwent. NP4 6LL. (1 page) |
6 June 1995 | New director appointed (4 pages) |
18 May 1995 | Company name changed swat training LIMITED\certificate issued on 19/05/95 (4 pages) |
18 May 1995 | Company name changed swat training LIMITED\certificate issued on 19/05/95 (4 pages) |
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
4 April 1995 | Incorporation (20 pages) |
4 April 1995 | Incorporation (20 pages) |