SWIFT WINDOWS - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-08-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, NO UPDATES
2023-07-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-09-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-08-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2021-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG CATTERALL
2021-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN CATTERALL
2021-05-21 delete index_pages_linkeddomain inspiredlambdesign.com
2021-05-21 delete source_ip 51.255.142.183
2021-05-21 insert address 82 High Street Caterham CR3 5UD
2021-05-21 insert alias Swift Windows Ltd
2021-05-21 insert index_pages_linkeddomain fensa.org.uk
2021-05-21 insert index_pages_linkeddomain goo.gl
2021-05-21 insert investor Checkatrade
2021-05-21 insert source_ip 64.227.46.8
2021-05-21 update primary_contact null => 82 High Street Caterham CR3 5UD
2021-05-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES
2020-04-14 delete source_ip 51.255.142.254
2020-04-14 insert source_ip 51.255.142.183
2019-08-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-08-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-08-09 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-07-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-07-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-05-20 delete contact_pages_linkeddomain google.com
2017-05-20 delete registration_number 5120769
2017-05-20 delete vat 862 8689 67
2017-05-20 insert contact_pages_linkeddomain inspiredlambdesign.com
2017-05-20 insert index_pages_linkeddomain inspiredlambdesign.com
2017-05-20 insert product_pages_linkeddomain inspiredlambdesign.com
2017-03-21 delete source_ip 51.255.142.183
2017-03-21 insert source_ip 51.255.142.254
2017-01-08 delete source_ip 194.116.174.149
2017-01-08 insert source_ip 51.255.142.183
2016-12-01 delete index_pages_linkeddomain websolve.co.uk
2016-12-01 delete product_pages_linkeddomain websolve.co.uk
2016-12-01 update robots_txt_status www.swift-windows.com: 404 => 200
2016-08-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-08-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-07-18 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-05 update statutory_documents DIRECTOR APPOINTED MR CRAIG CATTERALL
2016-07-05 update statutory_documents DIRECTOR APPOINTED MR SEAN CATTERALL
2016-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-05 update statutory_documents 01/06/16 STATEMENT OF CAPITAL GBP 10
2016-04-13 insert contact_pages_linkeddomain conceptoffice.com.au
2015-09-01 insert registration_number 5120769
2015-09-01 insert vat 862 8689 67
2015-08-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-08-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-07-09 update returns_last_madeup_date 2014-06-22 => 2015-06-22
2015-07-09 update returns_next_due_date 2015-07-20 => 2016-07-20
2015-07-07 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-26 update statutory_documents 22/06/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-08-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-07-21 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-22 => 2014-06-22
2014-07-07 update returns_next_due_date 2014-07-20 => 2015-07-20
2014-06-23 update statutory_documents 22/06/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-09-06 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-08-23 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-02 insert sic_code 47520 - Retail sale of hardware, paints and glass in specialised stores
2013-07-02 update returns_last_madeup_date 2012-06-22 => 2013-06-22
2013-07-02 update returns_next_due_date 2013-07-20 => 2014-07-20
2013-06-25 update statutory_documents 22/06/13 FULL LIST
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 81100 - Combined facilities support activities
2013-06-21 update returns_last_madeup_date 2011-06-22 => 2012-06-22
2013-06-21 update returns_next_due_date 2012-07-20 => 2013-07-20
2013-06-21 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-21 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-03-07 update statutory_documents DIRECTOR APPOINTED MISS ANNETTE WALKER
2013-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG CATTERALL
2012-09-19 update statutory_documents DIRECTOR APPOINTED MR CRAIG CATTERALL
2012-09-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNETTE WALKER
2012-07-02 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-25 update statutory_documents 22/06/12 FULL LIST
2011-10-12 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-29 update statutory_documents 22/06/11 FULL LIST
2011-01-28 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-29 update statutory_documents 22/06/10 FULL LIST
2010-02-24 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-24 update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE WALKER / 22/06/2009
2008-11-17 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-25 update statutory_documents APPOINTMENT TERMINATED SECRETARY CLARE WALKER
2008-05-14 update statutory_documents RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-03-27 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-06-18 update statutory_documents RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2006-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-04 update statutory_documents RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2005-12-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-06-01 update statutory_documents RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2004-05-14 update statutory_documents SECRETARY RESIGNED
2004-05-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION