About

Registered Number: 03082912
Date of Incorporation: 24/07/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE

 

Established in 1995, Swift Hotels (1995) Ltd has its registered office in Porz Avenue, Dunstable. Currently we aren't aware of the number of employees at the the business. This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 24 July 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 30 May 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 15 November 2010
AP01 - Appointment of director 20 August 2010
AR01 - Annual Return 26 July 2010
RESOLUTIONS - N/A 15 February 2010
CC04 - Statement of companies objects 15 February 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 24 April 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 01 August 2007
363a - Annual Return 25 August 2006
287 - Change in situation or address of Registered Office 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
AA - Annual Accounts 14 July 2006
363a - Annual Return 09 August 2005
AA - Annual Accounts 29 June 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
287 - Change in situation or address of Registered Office 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
363s - Annual Return 01 September 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288c - Notice of change of directors or secretaries or in their particulars 28 April 2004
AA - Annual Accounts 26 April 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
287 - Change in situation or address of Registered Office 28 October 2003
CERTNM - Change of name certificate 11 September 2003
363a - Annual Return 08 August 2003
AA - Annual Accounts 14 March 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
AA - Annual Accounts 05 December 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
363a - Annual Return 07 August 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
AA - Annual Accounts 09 January 2002
RESOLUTIONS - N/A 02 January 2002
363a - Annual Return 10 August 2001
288c - Notice of change of directors or secretaries or in their particulars 05 July 2001
AA - Annual Accounts 29 December 2000
225 - Change of Accounting Reference Date 19 September 2000
363a - Annual Return 18 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
287 - Change in situation or address of Registered Office 15 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
AA - Annual Accounts 31 March 2000
287 - Change in situation or address of Registered Office 19 October 1999
363s - Annual Return 16 August 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 11 August 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 22 August 1997
AA - Annual Accounts 19 March 1997
288 - N/A 26 September 1996
288 - N/A 26 September 1996
363s - Annual Return 19 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1996
287 - Change in situation or address of Registered Office 08 March 1996
MEM/ARTS - N/A 19 September 1995
CERTNM - Change of name certificate 13 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
287 - Change in situation or address of Registered Office 12 September 1995
NEWINC - New incorporation documents 24 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.