SWITES LIMITED - History of Changes


DateDescription
2023-08-07 update account_category UNAUDITED ABRIDGED => DORMANT
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/22
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES
2022-09-08 update statutory_documents SECRETARY APPOINTED MR BRUCE DRUMMOND RICHARDSON
2022-09-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ERIC RICHARDSON
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-22 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-21 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES
2020-07-08 insert sic_code 02100 - Silviculture and other forestry activities
2020-07-08 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-08 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-30 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O EB RICHARDSON WYLDER LODGE LAKE VIEW DORMANS PARK EAST GRINSTEAD WEST SUSSEX RH19 2LR UNITED KINGDOM
2020-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DRUMMOND JAMES RICHARDSON / 27/06/2020
2020-06-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ERIC BRIAN RICHARDSON / 27/06/2020
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-06-10 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2019-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILLIPA TRACEY DEAN / 27/06/2019
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES
2019-07-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PHILLIPA TRACEY DEAN / 27/06/2019
2019-06-20 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-06-20 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-05-10 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES
2018-07-08 delete address 1ST FLOOR TEMPLEBACK 10 TEMPLEBACK BRISTOL ENGLAND BS1 6FL
2018-07-08 insert address YEW TREE HOUSE LEWES ROAD FOREST ROW ENGLAND RH18 5AA
2018-07-08 update registered_address
2018-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 1ST FLOOR TEMPLEBACK 10 TEMPLEBACK BRISTOL BS1 6FL ENGLAND
2018-05-11 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-11 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-05-11 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-04-09 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2018-03-07 delete address FIRST TEMPLEBACK FIRST FLOOR TEMPLE BACK 10 TEMPLEBACK BRISTOL ENGLAND BS1 6FL
2018-03-07 insert address 1ST FLOOR TEMPLEBACK 10 TEMPLEBACK BRISTOL ENGLAND BS1 6FL
2018-03-07 update registered_address
2018-01-07 delete address 21 ST THOMAS STREET BRISTOL BS1 6JS
2018-01-07 insert address FIRST TEMPLEBACK FIRST FLOOR TEMPLE BACK 10 TEMPLEBACK BRISTOL ENGLAND BS1 6FL
2018-01-07 update registered_address
2018-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2018 FROM FIRST TEMPLEBACK FIRST FLOOR TEMPLE BACK 10 TEMPLEBACK BRISTOL BS1 6FL ENGLAND
2017-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE DRUMMOND RICHARDSON
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRUMMOND JAMES RICHARDSON
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIPA TRACEY DEAN
2017-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-27 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-03-21 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-27 => 2016-06-27
2016-07-08 update returns_next_due_date 2016-07-25 => 2017-07-25
2016-06-30 update statutory_documents 27/06/16 FULL LIST
2016-06-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-19 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-08-12 update returns_last_madeup_date 2014-06-27 => 2015-06-27
2015-08-12 update returns_next_due_date 2015-07-25 => 2016-07-25
2015-07-03 update statutory_documents 27/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-08 update accounts_next_due_date 2015-08-31 => 2016-07-31
2015-04-07 update accounts_next_due_date 2015-07-31 => 2015-08-31
2015-03-18 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-27 => 2014-06-27
2014-08-07 update returns_next_due_date 2014-07-25 => 2015-07-25
2014-07-08 update statutory_documents 27/06/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-03 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-27 => 2013-06-27
2013-07-02 update returns_next_due_date 2013-07-25 => 2014-07-25
2013-06-29 update statutory_documents 27/06/13 FULL LIST
2013-06-25 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-21 delete sic_code 0201 - Forestry & logging
2013-06-21 insert sic_code 02200 - Logging
2013-06-21 update returns_last_madeup_date 2011-06-27 => 2012-06-27
2013-06-21 update returns_next_due_date 2012-07-25 => 2013-07-25
2013-03-22 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-07-09 update statutory_documents 27/06/12 FULL LIST
2012-04-12 update statutory_documents 31/10/11 TOTAL EXEMPTION FULL
2011-07-05 update statutory_documents SAIL ADDRESS CREATED
2011-07-05 update statutory_documents 27/06/11 FULL LIST
2011-03-24 update statutory_documents 31/10/10 TOTAL EXEMPTION FULL
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PHILLIPA TRACEY RICHARDSON / 01/07/2010
2010-06-30 update statutory_documents 27/06/10 FULL LIST
2010-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DRUMMOND RICHARDSON / 01/01/2010
2010-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DRUMMOND JAMES RICHARDSON / 01/01/2010
2010-05-04 update statutory_documents 31/10/09 TOTAL EXEMPTION FULL
2009-06-29 update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-04-27 update statutory_documents 31/10/08 TOTAL EXEMPTION FULL
2008-06-30 update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-04-07 update statutory_documents 31/10/07 TOTAL EXEMPTION FULL
2007-08-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-16 update statutory_documents RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-06-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-07-05 update statutory_documents RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-04-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-07-05 update statutory_documents RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-04-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-07-08 update statutory_documents RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-04-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-07-24 update statutory_documents RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-04-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-07-09 update statutory_documents RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-04-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-02-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-07-11 update statutory_documents RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-02-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00
2000-06-28 update statutory_documents RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
2000-03-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99
1999-06-29 update statutory_documents RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS
1998-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98
1998-06-23 update statutory_documents RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS
1997-12-09 update statutory_documents DIRECTOR RESIGNED
1997-07-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/10/98
1997-07-04 update statutory_documents SECRETARY RESIGNED
1997-06-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION