Advanced company searchLink opens in new window

SWING BRIDGE WHARF MANAGEMENT COMPANY LIMITED

Company number 12087986

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)
09 Jan 2024 AA Micro company accounts made up to 31 July 2023
17 Aug 2023 AP01 Appointment of Mr Mark Adam Swaddle as a director on 16 August 2023
31 Jul 2023 CH01 Director's details changed for Miss Alex Lauren Duffy on 31 July 2023
18 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
26 Jun 2023 PSC08 Notification of a person with significant control statement
26 Jun 2023 PSC07 Cessation of Wheatcroft Land (Moira) Limited as a person with significant control on 26 June 2023
26 Jun 2023 AD01 Registered office address changed from Woodside House 218 London Road Leicester Leicestershire LE2 1NE United Kingdom to 6 Swing Bridge Wharf Moira Swadlincote Derbyshire DE12 6BF on 26 June 2023
26 Jun 2023 TM01 Termination of appointment of Catherine Louise Haward as a director on 26 June 2023
26 Jun 2023 AP03 Appointment of Mrs Janet Margaret Roberts as a secretary on 26 June 2023
26 Jun 2023 AP01 Appointment of Mr David Frederick William Shaw as a director on 26 June 2023
26 Jun 2023 AP01 Appointment of Ms Elizabeth Mary Garrard as a director on 26 June 2023
26 Jun 2023 AP01 Appointment of Mrs Janet Margaret Roberts as a director on 26 June 2023
26 Jun 2023 AP01 Appointment of Mrs Elizabeth Roberts as a director on 26 June 2023
26 Jun 2023 AP01 Appointment of Mr Jake Tobias Hilton as a director on 26 June 2023
26 Jun 2023 AP01 Appointment of Mr Declan Lewis Braddock as a director on 26 June 2023
26 Jun 2023 AP01 Appointment of Mr Roberts Rugajs as a director on 26 June 2023
26 Jun 2023 AP01 Appointment of Miss Alex Lauren Duffy as a director on 26 June 2023
06 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
05 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
27 Jun 2022 CH01 Director's details changed for Mrs Catherine Louise Haward on 20 June 2022
25 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
27 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
02 Oct 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
05 Jul 2019 NEWINC Incorporation