Advanced company searchLink opens in new window

J. SWIRE & SON LIMITED

Company number 04870064

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 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
11 Aug 2023 AA Micro company accounts made up to 30 November 2021
10 Aug 2023 AA Total exemption full accounts made up to 30 November 2020
02 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
01 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
05 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
10 Aug 2021 CH01 Director's details changed for Mr Aamer Ayub on 10 August 2021
10 Aug 2021 AD01 Registered office address changed from 206 King Cross Road Halifax HX1 3JP England to 210-212 King Cross Road Halifax HX1 3JP on 10 August 2021
01 May 2021 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2021 AA Total exemption full accounts made up to 30 November 2019
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 November 2019
18 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
18 Dec 2019 MR01 Registration of charge 048700640001, created on 4 December 2019
06 Dec 2019 TM01 Termination of appointment of Deepak Kumar Mittal as a director on 2 December 2019
06 Dec 2019 TM01 Termination of appointment of Nilam Rani Mittal as a director on 2 December 2019
06 Dec 2019 PSC02 Notification of Calderdale Health Focus Ltd as a person with significant control on 2 December 2019
06 Dec 2019 TM02 Termination of appointment of Deepak Kumar Mittal as a secretary on 2 December 2019
06 Dec 2019 AP01 Appointment of Mr Aamer Ayub as a director on 2 December 2019
06 Dec 2019 PSC07 Cessation of Deepak Kumar Mittal as a person with significant control on 2 December 2019
06 Dec 2019 AD01 Registered office address changed from 2C the Knoll Calverley Leeds West Yorkshire LS28 5FB to 206 King Cross Road Halifax HX1 3JP on 6 December 2019