SWIFTS TRANSPORT (PROPERTIES) LIMITED
Company number 01832284
- Company Overview for SWIFTS TRANSPORT (PROPERTIES) LIMITED (01832284)
- Filing history for SWIFTS TRANSPORT (PROPERTIES) LIMITED (01832284)
- People for SWIFTS TRANSPORT (PROPERTIES) LIMITED (01832284)
- Charges for SWIFTS TRANSPORT (PROPERTIES) LIMITED (01832284)
- More for SWIFTS TRANSPORT (PROPERTIES) LIMITED (01832284)
| 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) |
|---|---|---|---|
| 04 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 08 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
| 08 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
| 29 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 02 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
| 30 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 05 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
| 04 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
| 29 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
| 21 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
| 03 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
| 02 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
| 10 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
| 10 Dec 2009 | CH01 | Director's details changed for Mrs Susan Jayne Swift on 30 November 2009 | |
| 10 Dec 2009 | CH01 | Director's details changed for Elizabeth Anne Swift on 30 November 2009 | |
| 10 Dec 2009 | CH01 | Director's details changed for Margaret Claire Swift on 30 November 2009 | |
| 10 Dec 2009 | CH01 | Director's details changed for Mr Alastair Andrew Swift on 30 November 2009 | |
| 10 Dec 2009 | CH01 | Director's details changed for Catherine Rose Swift on 30 November 2009 | |
| 09 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
| 06 Oct 2009 | AP01 | Appointment of Elizabeth Anne Swift as a director | |
| 15 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
| 03 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
| 03 Dec 2008 | 287 | Registered office changed on 03/12/2008 from green gables woodland road dodford bromsgrove worcs B61 9BN | |
| 28 Jan 2008 | 288a | New director appointed |