Wakefield
West Yorkshire
WF1 2SD
Director Name | Mr Stephen Dibb |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Mr Rob James Casey |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Mr John Raymond Durkan |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Ms Clare Peckett |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Ms Lorrette Joy Law |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Mr Michael Joseph Kennedy |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Ms Alison Jane Kaye |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Ms Razia Jogi |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Ms Sarah Louise Cookson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Ms Suzanne Munroe |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Ms Ruth Joanna Coneron |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(1 year after company formation) |
Appointment Duration | 9 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Mr Allan Richard Layfield |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(1 year after company formation) |
Appointment Duration | 9 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Ms Sarah Walker |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Mr Mark Walter Hollinghurst |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2016(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Mr Mark Walter Hollinghurst |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2017(3 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Mr Richard Anthony Wisnia |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Mrs Diane Parker |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Mr John Edward McQuater |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Miss Sarah Louise Naylor |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Mrs Susan Jane Carter |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Mr Timothy James Halstead |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Mrs Jennifer Lucy Heckingbottom |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Mrs Catrin Mererid Lloyd |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Mrs Charlotte Emma Reeves |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Ms Claire Roseleen Murphy |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Ms Amy Clowrey |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(8 years after company formation) |
Appointment Duration | 2 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Mr David Kenneth Thomas |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Medical Negligence Lawyer |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Ms Kay Elizabeth Barnes |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Robyn Elizabeth Hawxby |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(9 years after company formation) |
Appointment Duration | 1 year |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Mr Toby James Netting |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(9 years after company formation) |
Appointment Duration | 1 year |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Mr Richard Dominic Starkie |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(9 years after company formation) |
Appointment Duration | 1 year |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Mrs Lisa Swales |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(9 years after company formation) |
Appointment Duration | 1 year |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Ms Carmel Marie Walsh |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(9 years after company formation) |
Appointment Duration | 1 year |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Mrs Lesley Ann Graves |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(10 years after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Mrs Janet Baker |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Website | switalskis.com |
---|---|
Telephone | 01924 882000 |
Telephone region | Wakefield |
Registered Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Alison Jane Kaye 6.67% Ordinary |
---|---|
100 at £0.01 | Clare Peckett 6.67% Ordinary |
100 at £0.01 | David Andrew Greenwood 6.67% Ordinary |
100 at £0.01 | John Raymond Durkan 6.67% Ordinary |
100 at £0.01 | Lisa Rochelle Phillips 6.67% Ordinary |
100 at £0.01 | Lorrette Joy Law 6.67% Ordinary |
100 at £0.01 | Louise Anne Noblet 6.67% Ordinary |
100 at £0.01 | Michael Joseph Kennedy 6.67% Ordinary |
100 at £0.01 | Ranjit Singh Uppal 6.67% Ordinary |
100 at £0.01 | Razia Jogi 6.67% Ordinary |
100 at £0.01 | Richard Anthony Shore 6.67% Ordinary |
100 at £0.01 | Rob James Casey 6.67% Ordinary |
100 at £0.01 | Sarah Cookson 6.67% Ordinary |
100 at £0.01 | Stephen Dibb 6.67% Ordinary |
100 at £0.01 | Suzanne Munroe 6.67% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 4 weeks from now) |
23 August 2022 | Delivered on: 25 August 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank). Classification: A registered charge Particulars: Property known as 22 bond st, dewsbury WF13 1AU registered at the land registry with freehold title number WYK451964 and leasehold title number WYK894007. Outstanding |
---|---|
15 October 2021 | Delivered on: 22 October 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 7, 7A, 7B, 8 and 9 hall gate, doncaster, DN1 3LU and registered at the land registry under title numbers SYK123632, SYK393673 and SYK477549. Outstanding |
16 December 2020 | Delivered on: 17 December 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: 22 bond street, dewsbury, WF13 1AU registered at hm land registry with title number WYK451964. Outstanding |
18 November 2016 | Delivered on: 18 November 2016 Persons entitled: Hlw Keeble Hawson LLP Classification: A registered charge Particulars: All intellectual property belonging to the buyer. Outstanding |
2 September 2014 | Delivered on: 6 September 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
21 July 2023 | Cancellation of shares. Statement of capital on 30 June 2023
|
---|---|
21 July 2023 | Cancellation of shares. Statement of capital on 30 June 2023
|
21 July 2023 | Cancellation of shares. Statement of capital on 30 June 2023
|
14 July 2023 | Purchase of own shares.
|
14 July 2023 | Purchase of own shares.
|
14 July 2023 | Purchase of own shares.
|
24 April 2023 | Cancellation of shares. Statement of capital on 31 March 2023
|
24 April 2023 | Purchase of own shares.
|
24 April 2023 | Cancellation of shares. Statement of capital on 31 March 2023
|
24 April 2023 | Purchase of own shares.
|
24 April 2023 | Purchase of own shares.
|
24 April 2023 | Cancellation of shares. Statement of capital on 31 March 2023
|
12 April 2023 | Appointment of Mr Richard Dominic Starkie as a director on 1 April 2023 (2 pages) |
12 April 2023 | Appointment of Robyn Elizabeth Hawxby as a director on 1 April 2023 (2 pages) |
12 April 2023 | Appointment of Mr Toby James Netting as a director on 1 April 2023 (2 pages) |
12 April 2023 | Appointment of Mrs Lisa Swales as a director on 1 April 2023 (2 pages) |
12 April 2023 | Appointment of Ms Carmel Marie Walsh as a director on 1 April 2023 (2 pages) |
30 March 2023 | Full accounts made up to 31 March 2022 (33 pages) |
28 March 2023 | Confirmation statement made on 5 March 2023 with updates (6 pages) |
20 March 2023 | Satisfaction of charge 089246320003 in full (1 page) |
26 January 2023 | Cancellation of shares. Statement of capital on 30 December 2022
|
26 January 2023 | Cancellation of shares. Statement of capital on 30 December 2022
|
26 January 2023 | Purchase of own shares. (4 pages) |
26 January 2023 | Cancellation of shares. Statement of capital on 30 December 2022
|
26 January 2023 | Purchase of own shares.
|
26 January 2023 | Purchase of own shares.
|
7 November 2022 | Cancellation of shares. Statement of capital on 30 September 2022
|
7 November 2022 | Purchase of own shares.
|
7 November 2022 | Purchase of own shares.
|
7 November 2022 | Cancellation of shares. Statement of capital on 30 September 2022
|
7 November 2022 | Cancellation of shares. Statement of capital on 30 September 2022
|
7 November 2022 | Purchase of own shares.
|
31 October 2022 | Termination of appointment of Bonita Jane Wolfenden as a director on 28 October 2022 (1 page) |
25 August 2022 | Registration of charge 089246320005, created on 23 August 2022 (22 pages) |
22 August 2022 | Appointment of Ms Kay Elizabeth Barnes as a director on 15 August 2022 (2 pages) |
16 August 2022 | Appointment of Mr David Kenneth Thomas as a director on 8 August 2022 (2 pages) |
15 August 2022 | Termination of appointment of Janet Baker as a director on 30 June 2022 (1 page) |
9 August 2022 | Termination of appointment of Natalie Cosgrove as a director on 29 July 2022 (1 page) |
8 August 2022 | Cancellation of shares. Statement of capital on 30 June 2022
|
8 August 2022 | Purchase of own shares.
|
8 August 2022 | Cancellation of shares. Statement of capital on 30 June 2022
|
8 August 2022 | Cancellation of shares. Statement of capital on 30 June 2022
|
8 August 2022 | Purchase of own shares. (3 pages) |
8 August 2022 | Purchase of own shares.
|
9 May 2022 | Cancellation of shares. Statement of capital on 11 March 2022
|
9 May 2022 | Cancellation of shares. Statement of capital on 31 March 2022
|
9 May 2022 | Cancellation of shares. Statement of capital on 31 March 2022
|
29 April 2022 | Purchase of own shares.
|
29 April 2022 | Purchase of own shares.
|
29 April 2022 | Purchase of own shares.
|
12 April 2022 | Appointment of Ms Natalie Cosgrove as a director on 5 April 2022 (2 pages) |
11 April 2022 | Appointment of Ms Amy Clowrey as a director on 1 April 2022 (2 pages) |
5 April 2022 | Group of companies' accounts made up to 31 March 2021 (31 pages) |
18 March 2022 | Confirmation statement made on 5 March 2022 with updates (7 pages) |
15 March 2022 | Cancellation of shares. Statement of capital on 31 December 2021
|
15 March 2022 | Cancellation of shares. Statement of capital on 31 December 2021
|
15 March 2022 | Purchase of own shares.
|
15 March 2022 | Cancellation of shares. Statement of capital on 31 December 2021
|
14 March 2022 | Purchase of own shares.
|
14 March 2022 | Purchase of own shares. (3 pages) |
10 March 2022 | Cancellation of shares. Statement of capital on 31 December 2021
|
8 February 2022 | Appointment of Ms Claire Roseleen Murphy as a director on 31 January 2022 (2 pages) |
9 December 2021 | Purchase of own shares.
|
9 December 2021 | Cancellation of shares. Statement of capital on 30 September 2021
|
25 November 2021 | Cancellation of shares. Statement of capital on 30 September 2021
|
25 November 2021 | Purchase of own shares.
|
25 November 2021 | Purchase of own shares.
|
25 November 2021 | Cancellation of shares. Statement of capital on 30 September 2021
|
22 October 2021 | Registration of charge 089246320004, created on 15 October 2021 (15 pages) |
4 October 2021 | Appointment of Mrs Catrin Mererid Lloyd as a director on 1 October 2021 (2 pages) |
4 October 2021 | Appointment of Mrs Charlotte Emma Reeves as a director on 1 October 2021 (2 pages) |
4 October 2021 | Appointment of Mrs Jennifer Lucy Heckingbottom as a director on 1 October 2021 (2 pages) |
3 September 2021 | Appointment of Mr Timothy James Halstead as a director on 1 September 2021 (2 pages) |
3 September 2021 | Appointment of Mrs Bonita Jane Wolfenden as a director on 1 September 2021 (2 pages) |
13 August 2021 | Purchase of own shares.
|
13 August 2021 | Cancellation of shares. Statement of capital on 30 June 2021
|
28 July 2021 | Purchase of own shares.
|
12 July 2021 | Cancellation of shares. Statement of capital on 31 March 2021
|
29 March 2021 | Full accounts made up to 31 March 2020 (25 pages) |
26 March 2021 | Cancellation of shares. Statement of capital on 31 December 2020
|
23 March 2021 | Purchase of own shares.
|
19 March 2021 | Confirmation statement made on 5 March 2021 with updates (7 pages) |
9 March 2021 | Second filing of a statement of capital following an allotment of shares on 31 December 2020
|
25 February 2021 | Appointment of Mrs Susan Jane Carter as a director on 15 February 2021 (2 pages) |
15 February 2021 | Director's details changed for Mr Rob James Casey on 3 February 2021 (2 pages) |
5 January 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
5 January 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
5 January 2021 | Appointment of Mr John Edward Mcquater as a director on 31 December 2020 (2 pages) |
5 January 2021 | Appointment of Miss Sarah Louise Naylor as a director on 31 December 2020 (2 pages) |
5 January 2021 | Appointment of Mrs Diane Parker as a director on 31 December 2020 (2 pages) |
17 December 2020 | Registration of charge 089246320003, created on 16 December 2020 (20 pages) |
9 December 2020 | Resolutions
|
9 December 2020 | Memorandum and Articles of Association (21 pages) |
8 December 2020 | Change of share class name or designation (2 pages) |
8 December 2020 | Particulars of variation of rights attached to shares (2 pages) |
30 November 2020 | Termination of appointment of Lisa Rochelle Phillips as a director on 27 November 2020 (1 page) |
30 November 2020 | Termination of appointment of Ranjit Singh Uppal as a director on 27 November 2020 (1 page) |
29 September 2020 | Cancellation of shares. Statement of capital on 10 August 2020
|
29 September 2020 | Purchase of own shares.
|
2 September 2020 | Termination of appointment of Alex Guy as a director on 10 August 2020 (1 page) |
18 May 2020 | Termination of appointment of Sharron Hardman as a director on 14 May 2020 (1 page) |
22 April 2020 | Appointment of Mr Richard Anthony Wisnia as a director on 1 October 2019 (2 pages) |
22 April 2020 | Confirmation statement made on 5 March 2020 with updates (7 pages) |
10 March 2020 | Termination of appointment of Richard Anthony Shore as a director on 22 August 2019 (1 page) |
6 March 2020 | Purchase of own shares. (3 pages) |
5 March 2020 | Cancellation of shares. Statement of capital on 4 February 2020
|
20 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
1 December 2019 | Resolutions
|
6 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (22 pages) |
8 October 2018 | Satisfaction of charge 089246320002 in full (1 page) |
7 March 2018 | Confirmation statement made on 5 March 2018 with updates (6 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (21 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (21 pages) |
28 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
28 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 April 2017 | Change of share class name or designation (2 pages) |
28 April 2017 | Change of share class name or designation (2 pages) |
28 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
21 April 2017 | Resolutions
|
21 April 2017 | Resolutions
|
11 April 2017 | Appointment of Mrs Janet Baker as a director on 4 April 2017
|
11 April 2017 | Appointment of Mr Mark Walter Hollinghurst as a director on 4 April 2017
|
11 April 2017 | Appointment of Mr Alex Guy as a director on 4 April 2017
|
11 April 2017 | Appointment of Mr Alex Guy as a director on 4 April 2017
|
11 April 2017 | Appointment of Mr Mark Walter Hollinghurst as a director on 4 April 2017
|
11 April 2017 | Appointment of Mrs Janet Baker as a director on 4 April 2017
|
15 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
31 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
31 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
13 December 2016 | Appointment of Mrs Janet Baker as a director on 21 November 2016 (2 pages) |
13 December 2016 | Appointment of Mrs Janet Baker as a director on 21 November 2016 (2 pages) |
5 December 2016 | Appointment of Mr Mark Walter Hollinghurst as a director on 21 November 2016 (2 pages) |
5 December 2016 | Appointment of Ms Sarah Walker as a director on 1 October 2016 (2 pages) |
5 December 2016 | Appointment of Ms Sarah Walker as a director on 1 October 2016 (2 pages) |
5 December 2016 | Appointment of Mr Mark Walter Hollinghurst as a director on 21 November 2016 (2 pages) |
2 December 2016 | Appointment of Mr Alex Guy as a director on 1 December 2016 (2 pages) |
2 December 2016 | Appointment of Mr Alex Guy as a director on 1 December 2016 (2 pages) |
18 November 2016 | Registration of charge 089246320002, created on 18 November 2016 (12 pages) |
18 November 2016 | Registration of charge 089246320002, created on 18 November 2016 (12 pages) |
1 August 2016 | Memorandum and Articles of Association (14 pages) |
1 August 2016 | Memorandum and Articles of Association (14 pages) |
12 July 2016 | Termination of appointment of Susan Mckendry as a director on 8 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Susan Mckendry as a director on 8 July 2016 (1 page) |
16 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
14 March 2016 | Change of name notice (2 pages) |
14 March 2016 | Change of name with request to seek comments from relevant body (2 pages) |
14 March 2016 | Company name changed switalskis LIMITED\certificate issued on 14/03/16
|
14 March 2016 | Change of name notice (2 pages) |
14 March 2016 | Change of name with request to seek comments from relevant body (2 pages) |
14 March 2016 | Company name changed switalskis LIMITED\certificate issued on 14/03/16
|
1 September 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
1 September 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
1 September 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
1 September 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
28 August 2015 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages) |
28 August 2015 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages) |
17 April 2015 | Appointment of Ms Sharron Hardman as a director on 1 April 2015 (2 pages) |
17 April 2015 | Appointment of Ms Sharron Hardman as a director on 1 April 2015 (2 pages) |
17 April 2015 | Appointment of Ms Sharron Hardman as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Ms Ruth Joanna Coneron as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Allan Richard Layfield as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Ms Ruth Joanna Coneron as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Allan Richard Layfield as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Ms Ruth Joanna Coneron as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Allan Richard Layfield as a director on 1 April 2015 (2 pages) |
25 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
4 March 2015 | Resolutions
|
4 March 2015 | Resolutions
|
1 December 2014 | Appointment of Miss Susan Mckendry as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Miss Susan Mckendry as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Miss Susan Mckendry as a director on 1 December 2014 (2 pages) |
23 October 2014 | Resolutions
|
23 October 2014 | Resolutions
|
20 October 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
9 October 2014 | Appointment of Mrs Suzanne Munroe as a director on 1 August 2014 (2 pages) |
9 October 2014 | Appointment of Mrs Suzanne Munroe as a director on 1 August 2014 (2 pages) |
9 October 2014 | Appointment of Mrs Suzanne Munroe as a director on 1 August 2014 (2 pages) |
6 September 2014 | Registration of charge 089246320001, created on 2 September 2014 (25 pages) |
6 September 2014 | Registration of charge 089246320001, created on 2 September 2014 (25 pages) |
6 September 2014 | Registration of charge 089246320001, created on 2 September 2014 (25 pages) |
6 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
21 May 2014 | Appointment of Ms Sarah Louise Cookson as a director (2 pages) |
21 May 2014 | Appointment of Ms Sarah Louise Cookson as a director (2 pages) |
5 March 2014 | Incorporation
|
5 March 2014 | Incorporation
|
5 March 2014 | Incorporation
|