Based in Wickford, Swift Imports (Shades) Ltd was registered on 13 April 1977, it's status is listed as "Active". There are 5 directors listed for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BODDY, Lorraine | 07 November 2001 | - | 1 |
GILBEY, Ronald James | N/A | - | 1 |
SWIFT, Jack Walter | N/A | - | 1 |
SIMPSON, John William | N/A | 31 December 2003 | 1 |
SWIFT, Mary Lilian | N/A | 16 January 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 June 2020 | |
AA - Annual Accounts | 02 April 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 September 2019 | |
CS01 - N/A | 28 May 2019 | |
AA01 - Change of accounting reference date | 18 February 2019 | |
AA - Annual Accounts | 08 August 2018 | |
CS01 - N/A | 18 May 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 May 2018 | |
TM01 - Termination of appointment of director | 14 May 2018 | |
RESOLUTIONS - N/A | 13 November 2017 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 21 June 2017 | |
AA - Annual Accounts | 27 July 2016 | |
AR01 - Annual Return | 24 May 2016 | |
AA - Annual Accounts | 19 June 2015 | |
AR01 - Annual Return | 27 May 2015 | |
AA - Annual Accounts | 18 August 2014 | |
AR01 - Annual Return | 26 June 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 July 2013 | |
AA - Annual Accounts | 14 June 2013 | |
AR01 - Annual Return | 29 May 2013 | |
AA - Annual Accounts | 14 June 2012 | |
AR01 - Annual Return | 21 May 2012 | |
MG01 - Particulars of a mortgage or charge | 15 March 2012 | |
MG01 - Particulars of a mortgage or charge | 09 June 2011 | |
AA - Annual Accounts | 01 June 2011 | |
AR01 - Annual Return | 18 May 2011 | |
MG01 - Particulars of a mortgage or charge | 30 April 2011 | |
MG01 - Particulars of a mortgage or charge | 23 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 March 2011 | |
AR01 - Annual Return | 20 May 2010 | |
AA - Annual Accounts | 18 May 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 May 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 May 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 May 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 May 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 May 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 May 2010 | |
363a - Annual Return | 29 June 2009 | |
AA - Annual Accounts | 17 June 2009 | |
395 - Particulars of a mortgage or charge | 03 December 2008 | |
353 - Register of members | 30 May 2008 | |
363a - Annual Return | 28 May 2008 | |
AA - Annual Accounts | 16 May 2008 | |
AA - Annual Accounts | 11 July 2007 | |
363a - Annual Return | 11 June 2007 | |
AA - Annual Accounts | 05 October 2006 | |
363a - Annual Return | 30 May 2006 | |
AA - Annual Accounts | 09 September 2005 | |
RESOLUTIONS - N/A | 03 August 2005 | |
RESOLUTIONS - N/A | 03 August 2005 | |
169 - Return by a company purchasing its own shares | 03 August 2005 | |
363a - Annual Return | 26 May 2005 | |
AA - Annual Accounts | 21 July 2004 | |
363s - Annual Return | 15 June 2004 | |
288b - Notice of resignation of directors or secretaries | 29 January 2004 | |
AA - Annual Accounts | 15 September 2003 | |
363a - Annual Return | 28 May 2003 | |
AA - Annual Accounts | 21 August 2002 | |
363a - Annual Return | 24 May 2002 | |
AA - Annual Accounts | 11 December 2001 | |
288a - Notice of appointment of directors or secretaries | 27 November 2001 | |
288b - Notice of resignation of directors or secretaries | 27 November 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 12 October 2001 | |
363a - Annual Return | 18 July 2001 | |
AA - Annual Accounts | 23 January 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 12 October 2000 | |
363a - Annual Return | 23 May 2000 | |
395 - Particulars of a mortgage or charge | 12 April 2000 | |
AA - Annual Accounts | 10 August 1999 | |
363a - Annual Return | 25 May 1999 | |
AA - Annual Accounts | 12 October 1998 | |
363a - Annual Return | 02 June 1998 | |
AA - Annual Accounts | 16 September 1997 | |
363a - Annual Return | 29 August 1997 | |
AA - Annual Accounts | 04 September 1996 | |
395 - Particulars of a mortgage or charge | 09 August 1996 | |
363x - Annual Return | 31 May 1996 | |
AA - Annual Accounts | 08 August 1995 | |
363x - Annual Return | 24 May 1995 | |
AA - Annual Accounts | 08 September 1994 | |
363x - Annual Return | 23 May 1994 | |
AA - Annual Accounts | 14 October 1993 | |
363s - Annual Return | 08 June 1993 | |
AA - Annual Accounts | 24 September 1992 | |
363x - Annual Return | 11 June 1992 | |
AA - Annual Accounts | 05 September 1991 | |
363a - Annual Return | 15 June 1991 | |
AA - Annual Accounts | 10 January 1991 | |
363 - Annual Return | 11 June 1990 | |
AA - Annual Accounts | 18 April 1990 | |
363 - Annual Return | 02 March 1990 | |
288 - N/A | 15 January 1990 | |
AA - Annual Accounts | 21 April 1989 | |
363 - Annual Return | 24 February 1989 | |
287 - Change in situation or address of Registered Office | 27 September 1988 | |
CERTNM - Change of name certificate | 12 April 1988 | |
CERTNM - Change of name certificate | 12 April 1988 | |
AA - Annual Accounts | 11 January 1988 | |
363 - Annual Return | 13 November 1987 | |
MEM/ARTS - N/A | 03 August 1987 | |
AA - Annual Accounts | 09 December 1986 | |
363 - Annual Return | 26 September 1986 | |
395 - Particulars of a mortgage or charge | 05 October 1985 | |
395 - Particulars of a mortgage or charge | 20 February 1985 | |
288a - Notice of appointment of directors or secretaries | 03 April 1978 | |
288a - Notice of appointment of directors or secretaries | 27 June 1977 | |
MISC - Miscellaneous document | 13 April 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 13 March 2012 | Outstanding |
N/A |
Legal assignment | 08 June 2011 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 27 April 2011 | Outstanding |
N/A |
Debenture | 21 March 2011 | Outstanding |
N/A |
Legal mortgage | 28 November 2008 | Outstanding |
N/A |
Legal mortgage | 07 April 2000 | Outstanding |
N/A |
Fixed and floating charge | 25 July 1996 | Outstanding |
N/A |
Legal charge | 04 October 1985 | Fully Satisfied |
N/A |
Legal charge | 15 February 1985 | Fully Satisfied |
N/A |
Charge | 10 June 1983 | Outstanding |
N/A |
Mortgage | 14 June 1978 | Outstanding |
N/A |