THE SWALLOW SIDECAR COMPANY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-31 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-10-24 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-28 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-26 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MALES / 02/06/2020
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES
2020-06-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN MALES / 02/06/2020
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-16 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES
2019-06-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN MALES / 02/06/2019
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-23 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-12 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-21 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-24 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-02 => 2016-06-02
2016-07-08 update returns_next_due_date 2016-06-30 => 2017-06-30
2016-06-14 update statutory_documents 02/06/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-22 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-06-02 => 2015-06-02
2015-07-09 update returns_next_due_date 2015-06-30 => 2016-06-30
2015-06-29 update statutory_documents 02/06/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-27 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address HIGHFIELD COTTAGE SLIP LANE OLD KNEBWORTH KNEBWORTH HERTFORDSHIRE UNITED KINGDOM SG3 6QG
2014-09-07 insert address HIGHFIELD COTTAGE SLIP LANE OLD KNEBWORTH KNEBWORTH HERTFORDSHIRE SG3 6QG
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-02 => 2014-06-02
2014-09-07 update returns_next_due_date 2014-06-30 => 2015-06-30
2014-08-08 update statutory_documents 02/06/14 FULL LIST
2014-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIM BRIDGEMAN / 02/06/2014
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-14 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-02 => 2013-06-02
2013-07-02 update returns_next_due_date 2013-06-30 => 2014-06-30
2013-06-21 delete address 6B PARKWAY PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6PA
2013-06-21 delete sic_code 5262 - Retail sale via stalls and markets
2013-06-21 insert address HIGHFIELD COTTAGE SLIP LANE OLD KNEBWORTH KNEBWORTH HERTFORDSHIRE UNITED KINGDOM SG3 6QG
2013-06-21 insert sic_code 47890 - Retail sale via stalls and markets of other goods
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-06-02 => 2012-06-02
2013-06-21 update returns_next_due_date 2012-06-30 => 2013-06-30
2013-06-19 update statutory_documents 02/06/13 FULL LIST
2012-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 6B PARKWAY PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6PA
2012-07-06 update statutory_documents 02/06/12 FULL LIST
2012-04-16 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-07-13 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-06-24 update statutory_documents 02/06/11 FULL LIST
2011-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIM BRIDGEMAN / 02/06/2011
2010-06-25 update statutory_documents 02/06/10 FULL LIST
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIM BRIDGEMAN / 02/06/2010
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BRIDGEMAN / 02/06/2010
2010-03-10 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2009-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 6B PARKWAY PORTERS WOOD ST ALBANS HERTS AL3 6PA
2009-06-18 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-06-18 update statutory_documents RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-04-08 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2008-06-06 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-06-03 update statutory_documents RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2007-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-02 update statutory_documents RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2006-08-14 update statutory_documents RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-06-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 3 KINSBOURNE COURT LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 3BL
2005-08-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-06-14 update statutory_documents RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2004-07-23 update statutory_documents RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-07-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-09-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-06-16 update statutory_documents RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2003-05-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-03-02 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/01/03
2003-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 113-115 CODICOTE ROAD WELWYN HERTFORDSHIRE AL6 9TY
2003-02-19 update statutory_documents SECRETARY RESIGNED
2002-07-24 update statutory_documents RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2002-05-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-07-04 update statutory_documents RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2001-04-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-06-29 update statutory_documents RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
2000-04-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-07-06 update statutory_documents RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS
1999-05-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-07-07 update statutory_documents RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS
1998-03-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-08-08 update statutory_documents RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS
1997-01-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1997-01-16 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 05/12/96
1996-07-08 update statutory_documents RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS
1995-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/95 FROM: 31 CORSHAM STREET LONDON N1 6DR
1995-06-20 update statutory_documents NEW DIRECTOR APPOINTED
1995-06-20 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-06-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION