25-27 School Lane
Bushey
Herts
WD23 1SY
Director Name | Mr Andrew Philip Opie |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2011(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road, Horsforth Leeds West Yorkshire LS18 5NT |
Director Name | Mr Richard Adrian Edmondson Scott |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Meadows Hall Green Lane North Rigton Leeds LS17 0DW |
Secretary Name | Richard Stephen Windsor Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 2005) |
Role | Company Director |
Correspondence Address | Eagles Nest Burley Woodhead Leeds West Yorkshire LS29 7AY |
Director Name | Mr Charles David Bloom |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 February 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 School Lane Bushey Watford Hertfordshire WD23 1BR |
Secretary Name | Mr Richard Adrian Edmondson Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Meadows Hall Green Lane North Rigton Leeds LS17 0DW |
Director Name | Mr Colin John Kidd |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 132 Park Avenue Bushey Watford Hertfordshire WD23 2BB |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Sanderson House Station Road, Horsforth Leeds West Yorkshire LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £61,209 |
Cash | £34,644 |
Current Liabilities | £157,584 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 September 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2023 (6 months from now) |
11 October 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
---|---|
8 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
6 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 October 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
1 November 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (4 pages) |
12 September 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (4 pages) |
12 September 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 February 2011 | Appointment of Mr Andrew Philip Opie as a director (2 pages) |
14 February 2011 | Termination of appointment of Colin Kidd as a director (1 page) |
14 February 2011 | Appointment of Mr Andrew Philip Opie as a director (2 pages) |
14 February 2011 | Termination of appointment of Colin Kidd as a director (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 August 2008 | Return made up to 02/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 02/07/08; full list of members (3 pages) |
8 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
8 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
20 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
1 February 2007 | New secretary appointed (2 pages) |
1 February 2007 | New secretary appointed (2 pages) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Secretary resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (2 pages) |
1 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
1 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
11 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
11 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
6 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
6 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
10 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
10 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
9 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
9 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
2 July 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
2 July 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
16 September 2003 | Resolutions
|
16 September 2003 | Resolutions
|
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | New secretary appointed (2 pages) |
20 July 2003 | Registered office changed on 20/07/03 from: 134 percival rd enfield EN1 1QU (1 page) |
20 July 2003 | Ad 11/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | Registered office changed on 20/07/03 from: 134 percival rd enfield EN1 1QU (1 page) |
20 July 2003 | Ad 11/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
20 July 2003 | New director appointed (2 pages) |
15 July 2003 | Company name changed swiftwing LIMITED\certificate issued on 15/07/03 (2 pages) |
15 July 2003 | Company name changed swiftwing LIMITED\certificate issued on 15/07/03 (2 pages) |
2 July 2003 | Incorporation (13 pages) |
2 July 2003 | Incorporation (13 pages) |