SWIFT REMOVALS AND STORAGE UK - History of Changes


DateDescription
2024-03-21 delete address 14 Alpha Cl, Tewkesbury GL20 8JF
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO UPDATES
2023-08-28 delete general_emails in..@swift-removalsandstorage.co.uk
2023-08-28 insert general_emails in..@swiftremovals.co.uk
2023-08-28 delete email in..@swift-removalsandstorage.co.uk
2023-08-28 insert alias Swift Removals & Storage Forest of Dean
2023-08-28 insert alias Swift Removals & Storage Monmouth
2023-08-28 insert email in..@swiftremovals.co.uk
2023-08-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE COX
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
2023-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-07-24 delete phone 01452 612935
2023-07-24 insert phone 01989 552228
2023-04-07 delete address 14 ALPHA CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY ENGLAND GL20 8JF
2023-04-07 insert address 9 ALCOTTS GREEN SANDHURST GLOUCESTER ENGLAND GL2 9PE
2023-04-07 update registered_address
2023-02-14 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, NO UPDATES
2022-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2022 FROM 14 ALPHA CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GL20 8JF ENGLAND
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
2022-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-03-08 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-11-15 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, 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
2021-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2020-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-11-26 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-11-14 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH THOMAS
2019-02-07 delete address 9 ALCOTTS GREEN SANDHURST GLOUCESTER GL2 9PE
2019-02-07 insert address 14 ALPHA CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY ENGLAND GL20 8JF
2019-02-07 update registered_address
2019-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 9 ALCOTTS GREEN SANDHURST GLOUCESTER GL2 9PE
2018-11-23 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES
2018-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => null
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-06-07 update statutory_documents DIRECTOR APPOINTED MR KEITH ALAN THOMAS
2017-10-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIEN WILKINSON
2017-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES
2017-10-07 delete address 41 KENNETT GARDENS ABBEYMEAD GLOUCESTER GL4 5TZ
2017-10-07 insert address 9 ALCOTTS GREEN SANDHURST GLOUCESTER GL2 9PE
2017-10-07 update num_mort_charges 0 => 1
2017-10-07 update num_mort_outstanding 0 => 1
2017-10-07 update registered_address
2017-09-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092775850001
2017-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 41 KENNETT GARDENS ABBEYMEAD GLOUCESTER GL4 5TZ
2017-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN COX / 05/05/2017
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-28 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-06-22 update statutory_documents DIRECTOR APPOINTED JULIEN WILKINSON
2016-11-21 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date null => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-23 => 2017-07-31
2016-07-22 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-08 delete address 41 KENNETT GARDENS ABBEYMEAD GLOUCESTER ENGLAND GL4 5TZ
2016-01-08 insert address 41 KENNETT GARDENS ABBEYMEAD GLOUCESTER GL4 5TZ
2016-01-08 insert sic_code 49420 - Removal services
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date null => 2015-10-23
2016-01-08 update returns_next_due_date 2015-11-20 => 2016-11-20
2015-12-09 update statutory_documents 23/10/15 FULL LIST
2014-10-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION