Having been setup in 2000, Weddel Swift Ltd have registered office in Higham, Towcester in Northamptonshire, it's status in the Companies House registry is set to "Active". Weddel Swift Ltd has no directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 July 2020 | |
MR01 - N/A | 17 March 2020 | |
CS01 - N/A | 01 July 2019 | |
TM01 - Termination of appointment of director | 05 June 2019 | |
AA - Annual Accounts | 28 May 2019 | |
CS01 - N/A | 27 June 2018 | |
AA - Annual Accounts | 08 June 2018 | |
PSC02 - N/A | 03 January 2018 | |
TM01 - Termination of appointment of director | 07 December 2017 | |
AP01 - Appointment of director | 11 August 2017 | |
TM01 - Termination of appointment of director | 04 August 2017 | |
CS01 - N/A | 03 August 2017 | |
AP01 - Appointment of director | 20 July 2017 | |
AA - Annual Accounts | 29 June 2017 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 18 May 2016 | |
AR01 - Annual Return | 11 August 2015 | |
AA - Annual Accounts | 23 June 2015 | |
AP01 - Appointment of director | 17 May 2015 | |
TM01 - Termination of appointment of director | 12 March 2015 | |
AR01 - Annual Return | 01 July 2014 | |
AA - Annual Accounts | 01 July 2014 | |
AR01 - Annual Return | 04 July 2013 | |
MR01 - N/A | 13 June 2013 | |
AA - Annual Accounts | 15 May 2013 | |
MG01 - Particulars of a mortgage or charge | 06 October 2012 | |
AR01 - Annual Return | 06 July 2012 | |
AA - Annual Accounts | 29 May 2012 | |
TM01 - Termination of appointment of director | 11 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 September 2011 | |
MG01 - Particulars of a mortgage or charge | 15 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 August 2011 | |
AR01 - Annual Return | 07 July 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 30 June 2010 | |
MG01 - Particulars of a mortgage or charge | 18 June 2010 | |
AA - Annual Accounts | 07 June 2010 | |
363a - Annual Return | 24 August 2009 | |
AA - Annual Accounts | 22 May 2009 | |
363a - Annual Return | 08 August 2008 | |
AA - Annual Accounts | 27 June 2008 | |
363a - Annual Return | 12 July 2007 | |
AA - Annual Accounts | 31 May 2007 | |
363a - Annual Return | 17 July 2006 | |
AA - Annual Accounts | 08 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 December 2005 | |
363a - Annual Return | 24 August 2005 | |
AA - Annual Accounts | 19 April 2005 | |
363s - Annual Return | 26 July 2004 | |
AA - Annual Accounts | 07 April 2004 | |
288b - Notice of resignation of directors or secretaries | 07 December 2003 | |
363s - Annual Return | 18 July 2003 | |
AUD - Auditor's letter of resignation | 11 April 2003 | |
AA - Annual Accounts | 08 April 2003 | |
363s - Annual Return | 24 July 2002 | |
AA - Annual Accounts | 16 April 2002 | |
363s - Annual Return | 17 July 2001 | |
288a - Notice of appointment of directors or secretaries | 06 July 2001 | |
RESOLUTIONS - N/A | 11 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 December 2000 | |
123 - Notice of increase in nominal capital | 11 December 2000 | |
395 - Particulars of a mortgage or charge | 03 October 2000 | |
CERTNM - Change of name certificate | 29 September 2000 | |
395 - Particulars of a mortgage or charge | 26 September 2000 | |
225 - Change of Accounting Reference Date | 14 September 2000 | |
287 - Change in situation or address of Registered Office | 14 September 2000 | |
288b - Notice of resignation of directors or secretaries | 14 September 2000 | |
288a - Notice of appointment of directors or secretaries | 14 September 2000 | |
288b - Notice of resignation of directors or secretaries | 14 September 2000 | |
288a - Notice of appointment of directors or secretaries | 14 September 2000 | |
288a - Notice of appointment of directors or secretaries | 14 September 2000 | |
288a - Notice of appointment of directors or secretaries | 14 September 2000 | |
288a - Notice of appointment of directors or secretaries | 14 September 2000 | |
NEWINC - New incorporation documents | 26 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 March 2020 | Outstanding |
N/A |
A registered charge | 24 May 2013 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 01 October 2012 | Outstanding |
N/A |
All assets debenture | 13 September 2011 | Outstanding |
N/A |
Debenture | 11 June 2010 | Fully Satisfied |
N/A |
Debenture deed created by the company formerly called howper 321 limited | 27 September 2000 | Outstanding |
N/A |
Debenture | 21 September 2000 | Fully Satisfied |
N/A |