Advanced company searchLink opens in new window

BIVOUAC SWINTON LIMITED

Company number 07203550

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
22 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
18 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Dec 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 March 2012
10 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/12/2012
05 Apr 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 January 2013
08 Feb 2012 AA Total exemption full accounts made up to 31 March 2011
30 Jan 2012 AP01 Appointment of Elizabeth Anne Hardwick as a director
30 Jan 2012 AP01 Appointment of Mr Samuel David Hardwick as a director
04 Jan 2012 SH10 Particulars of variation of rights attached to shares
04 Jan 2012 SH08 Change of share class name or designation
23 Dec 2011 AD01 Registered office address changed from Glebe House Swinton Park Masham Ripon North Yorkshire HG4 4EZ on 23 December 2011
12 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business & mr cunliffe lister appointed as chairman 01/12/2011
12 Dec 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
15 Feb 2011 TM01 Termination of appointment of Nicholas Poole as a director
15 Feb 2011 TM01 Termination of appointment of Timothy Haggie as a director
15 Feb 2011 AP01 Appointment of Felicity Clare Cunliffe-Lister as a director
15 Feb 2011 AP01 Appointment of Mark William Philip Cunliffe-Lister as a director
15 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Approve transfer of shares 14/02/2011
25 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)