SWIFT GROUP OF COMPANIES - History of Changes


DateDescription
2023-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, WITH UPDATES
2023-06-22 delete person Matty Earle-Valler
2023-06-22 insert person Matt Earle-Valler
2023-06-22 update person_title Adrian Smith: CEO => Group Chief Executive
2023-06-22 update person_title Pat Marcham: Manager => Customer Services Manager
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-03-30 delete cfo Clare Buchanan
2023-03-30 delete person Clare Buchanan
2023-03-30 delete person Connor Sinclair
2023-03-30 insert person Lucy Wellman
2023-03-30 insert person Matty Earle-Valler
2023-03-30 insert person Nathan Pepall
2023-03-30 update person_title Pat Marcham: Customer Services Supervisor => Manager
2023-03-30 update person_title Patrick Jones: Customer Relationship Manager => Overnight General Manager Wiltshire
2022-12-05 delete person Andy Roberts
2022-12-05 update person_description Adrian Smith => Adrian Smith
2022-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GEOFFREY SMITH / 09/11/2022
2022-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-10-01 insert person Andy Roberts
2022-10-01 update person_description Adrian Smith => Adrian Smith
2022-06-26 insert phone 0370 121 1001
2022-06-26 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-03-24 delete person Derek Levell-Collins
2022-02-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-02-16 update statutory_documents 12/04/21 STATEMENT OF CAPITAL GBP 5582
2022-02-12 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2022-02-08 update statutory_documents FIRST GAZETTE
2021-12-22 delete person Jamie Stroud
2021-12-22 delete person Joe Sweetman
2021-12-22 delete phone 0870 24 24 365
2021-12-22 insert person Connor Sinclair
2021-12-22 insert person Pat Marcham
2021-12-22 insert person Tracey Ackrill
2021-12-22 insert phone 0370 24 24 365
2021-12-22 update person_title Adrian Smith: Group Chief Executive Officer => CEO
2021-12-22 update person_title Derek Levell-Collins: Overnight Network Manager => Overnight General Manager
2021-12-22 update person_title Michael Spence: Operations Director => Group Operations Director
2021-08-06 update person_description Claire Franklin => Claire Franklin
2021-08-04 update statutory_documents 15/06/21 STATEMENT OF CAPITAL GBP 6500
2021-07-17 update statutory_documents ARTICLES OF ASSOCIATION
2021-07-17 update statutory_documents ADOPT ARTICLES 15/06/2021
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-01-29 delete person James Donnelly
2021-01-29 delete person Lisa Clark
2021-01-29 insert person Peter Jones
2021-01-07 update statutory_documents DIRECTOR APPOINTED MR MICHAEL SPENCE
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2020-11-27 update statutory_documents CESSATION OF LOUISE JUNE PURTON AS A PSC
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-08-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE PURTON
2019-12-24 delete source_ip 62.169.154.16
2019-12-24 insert source_ip 83.223.113.100
2019-12-24 update robots_txt_status www.swiftlogisticsgroup.co.uk: 404 => 200
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES
2019-09-25 delete personal_emails gr..@swiftlogisticsgroup.co.uk
2019-09-25 delete email gr..@swiftlogisticsgroup.co.uk
2019-09-25 delete person Greg Filmer
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES
2018-08-09 update statutory_documents ALTER ARTICLES 30/07/2018
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES
2017-11-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN GEOFFREY SMITH
2017-11-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE JUNE PURTON
2017-11-17 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/11/2017
2017-07-14 update statutory_documents DIRECTOR APPOINTED MR DEAN ANTHONY BLUNDEN
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-08-07 update account_category TOTAL EXEMPTION SMALL => GROUP
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-03-04 update statutory_documents 04/12/15 STATEMENT OF CAPITAL GBP 5000
2016-01-13 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-01-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-01-08 update returns_last_madeup_date 2014-11-09 => 2015-11-09
2016-01-08 update returns_next_due_date 2015-12-07 => 2016-12-07
2016-01-08 update statutory_documents ADOPT ARTICLES 04/12/2015
2016-01-08 update statutory_documents 04/12/15 STATEMENT OF CAPITAL GBP 6000
2015-12-04 update statutory_documents 09/11/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-22 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-09 => 2014-11-09
2015-01-07 update returns_next_due_date 2014-12-07 => 2015-12-07
2014-12-01 update statutory_documents 09/11/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-28 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-09 => 2013-11-09
2013-12-07 update returns_next_due_date 2013-12-07 => 2014-12-07
2013-11-21 update statutory_documents 09/11/13 FULL LIST
2013-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GEOFFREY SMITH / 21/11/2013
2013-06-24 update num_mort_outstanding 2 => 0
2013-06-24 update num_mort_satisfied 0 => 2
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 update returns_last_madeup_date 2011-11-09 => 2012-11-09
2013-06-23 update returns_next_due_date 2012-12-07 => 2013-12-07
2013-01-16 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-12-05 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-05 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-29 update statutory_documents 09/11/12 FULL LIST
2012-04-27 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-30 update statutory_documents 09/11/11 FULL LIST
2011-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN HUNTLEY
2011-03-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN HUNTLEY
2011-03-14 update statutory_documents DIRECTOR APPOINTED LOUISE JUNE PURTON
2011-02-24 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-11-22 update statutory_documents 09/11/10 FULL LIST
2010-08-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-18 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-11-19 update statutory_documents 09/11/09 FULL LIST
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GEOFFREY SMITH / 01/09/2009
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES ANDREW HUNTLEY / 01/09/2009
2009-03-20 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-03-18 update statutory_documents ADOPT ARTICLES 13/03/2009
2009-02-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEVEN HUNTLEY / 06/01/2009
2009-02-20 update statutory_documents RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-10-17 update statutory_documents DIRECTOR APPOINTED ADRIAN GEOFFREY SMITH
2008-10-17 update statutory_documents SECRETARY APPOINTED STEVEN JAMES ANDREW HUNTLEY
2008-10-17 update statutory_documents APPOINTMENT TERMINATED SECRETARY B H COMPANY SECRETARIES LTD
2008-03-13 update statutory_documents 30/09/07 TOTAL EXEMPTION FULL
2007-12-12 update statutory_documents RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-12-12 update statutory_documents PURCH SHARES AND ALLOT 01/10/06
2007-05-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-01-04 update statutory_documents RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2005-12-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06
2005-11-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION