About

Registered Number: 05459294
Date of Incorporation: 20/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 19 The Ridings, Liss, GU33 7RP,

 

Having been setup in 2005, Anne & Robert Swaffer Ltd are based in Liss, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEANEY SMITH, Janet 31 July 2005 05 January 2017 1
Secretary Name Appointed Resigned Total Appointments
CLAXTON, Brian 20 May 2005 31 July 2005 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 06 May 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 18 January 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 30 May 2017
TM01 - Termination of appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
AD01 - Change of registered office address 06 January 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 30 June 2016
MR04 - N/A 05 November 2015
MR01 - N/A 27 October 2015
AR01 - Annual Return 03 June 2015
CH01 - Change of particulars for director 03 June 2015
AA - Annual Accounts 05 May 2015
AP01 - Appointment of director 14 July 2014
AP01 - Appointment of director 14 July 2014
AA - Annual Accounts 20 June 2014
MR01 - N/A 20 June 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 24 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2010
AR01 - Annual Return 09 June 2010
CH03 - Change of particulars for secretary 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 11 June 2009
395 - Particulars of a mortgage or charge 17 January 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 21 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 21 May 2007
395 - Particulars of a mortgage or charge 17 April 2007
363a - Annual Return 05 June 2006
AA - Annual Accounts 28 March 2006
395 - Particulars of a mortgage or charge 24 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2005
287 - Change in situation or address of Registered Office 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
CERTNM - Change of name certificate 15 July 2005
225 - Change of Accounting Reference Date 13 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2005
287 - Change in situation or address of Registered Office 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
NEWINC - New incorporation documents 20 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2015 Outstanding

N/A

A registered charge 19 June 2014 Outstanding

N/A

Debenture 12 January 2009 Fully Satisfied

N/A

Debenture 05 April 2007 Fully Satisfied

N/A

Debenture 16 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.