Download leads from Nexok and grow your business. Find out more

Swale Motors Limited

Documents

Total Documents236
Total Pages1,776

Filing History

21 July 2023Confirmation statement made on 19 July 2023 with no updates
4 January 2023Accounts for a dormant company made up to 30 June 2022
22 July 2022Confirmation statement made on 19 July 2022 with no updates
4 November 2021Accounts for a dormant company made up to 30 June 2021
19 July 2021Confirmation statement made on 19 July 2021 with no updates
9 February 2021Accounts for a dormant company made up to 30 June 2020
14 January 2021Director's details changed for Mr Peter William Mountford on 14 January 2021
14 January 2021Director's details changed for Mr Colin Alexander Brown on 14 January 2021
4 August 2020Confirmation statement made on 25 July 2020 with no updates
2 March 2020Accounts for a dormant company made up to 30 June 2019
31 October 2019Termination of appointment of Michael William Phillips as a director on 31 October 2019
31 July 2019Confirmation statement made on 25 July 2019 with no updates
18 February 2019Full accounts made up to 30 June 2018
25 July 2018Confirmation statement made on 25 July 2018 with updates
24 May 2018Statement of capital on 24 May 2018
  • GBP 1
24 May 2018Solvency Statement dated 22/05/18
24 May 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 May 2018Statement by Directors
15 May 2018Full accounts made up to 30 June 2017
26 April 2018Satisfaction of charge 16 in full
13 April 2018Satisfaction of charge 13 in full
13 April 2018Satisfaction of charge 22 in full
22 March 2018Confirmation statement made on 22 March 2018 with no updates
26 July 2017Satisfaction of charge 21 in full
26 July 2017Satisfaction of charge 23 in full
26 July 2017Satisfaction of charge 19 in full
26 July 2017Satisfaction of charge 19 in full
26 July 2017Satisfaction of charge 12 in full
26 July 2017Satisfaction of charge 4 in full
26 July 2017Satisfaction of charge 23 in full
26 July 2017Satisfaction of charge 4 in full
26 July 2017Satisfaction of charge 21 in full
26 July 2017Satisfaction of charge 12 in full
14 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 July 2017Statement of company's objects
14 July 2017Statement of company's objects
11 July 2017Previous accounting period shortened from 31 October 2017 to 30 June 2017
11 July 2017Previous accounting period shortened from 31 October 2017 to 30 June 2017
7 July 2017Appointment of Mr Graeme Bryan Watson as a director on 5 July 2017
7 July 2017Appointment of Mrs Paula Marie Wood as a director on 5 July 2017
7 July 2017Registered office address changed from C/O Swale Motors Limited 331 Long Lane Hillingdon Uxbridge Middlesex UB10 9JU to Allen Ford - Warwick Tachbrook Park Drive Warwick CV34 6SY on 7 July 2017
7 July 2017Appointment of Mr Michael William Phillips as a director on 5 July 2017
7 July 2017Appointment of Mr Colin Alexander Brown as a director on 5 July 2017
7 July 2017Appointment of Mrs Paula Marie Wood as a director on 5 July 2017
7 July 2017Appointment of Mr Peter William Mountford as a director on 5 July 2017
7 July 2017Termination of appointment of Michael James Warnes as a director on 5 July 2017
7 July 2017Termination of appointment of Lakhwinderjeet Singh Mudan as a director on 5 July 2017
7 July 2017Registered office address changed from C/O Swale Motors Limited 331 Long Lane Hillingdon Uxbridge Middlesex UB10 9JU to Allen Ford - Warwick Tachbrook Park Drive Warwick CV34 6SY on 7 July 2017
7 July 2017Termination of appointment of Colin Redfern as a director on 5 July 2017
7 July 2017Appointment of Higgs Secretarial Limited as a secretary on 5 July 2017
7 July 2017Termination of appointment of Lakhwinderjeet Singh Mudan as a director on 5 July 2017
7 July 2017Termination of appointment of Colin Redfern as a director on 5 July 2017
7 July 2017Appointment of Mr Peter William Mountford as a director on 5 July 2017
7 July 2017Appointment of Mr Graeme Bryan Watson as a director on 5 July 2017
7 July 2017Termination of appointment of David Sidney Olsen as a director on 5 July 2017
7 July 2017Appointment of Higgs Secretarial Limited as a secretary on 5 July 2017
7 July 2017Termination of appointment of Michael James Warnes as a director on 5 July 2017
7 July 2017Termination of appointment of David Sidney Olsen as a director on 5 July 2017
7 July 2017Appointment of Mr Michael William Phillips as a director on 5 July 2017
7 July 2017Appointment of Mr Colin Alexander Brown as a director on 5 July 2017
30 March 2017Confirmation statement made on 27 March 2017 with updates
30 March 2017Confirmation statement made on 27 March 2017 with updates
23 March 2017Group of companies' accounts made up to 31 October 2016
23 March 2017Group of companies' accounts made up to 31 October 2016
20 January 2017Satisfaction of charge 6 in full
20 January 2017Satisfaction of charge 11 in full
20 January 2017Satisfaction of charge 11 in full
20 January 2017Satisfaction of charge 6 in full
5 July 2016Group of companies' accounts made up to 31 October 2015
5 July 2016Group of companies' accounts made up to 31 October 2015
23 May 2016Satisfaction of charge 3 in full
23 May 2016Satisfaction of charge 3 in full
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,200
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,200
22 January 2016Previous accounting period shortened from 30 November 2015 to 31 October 2015
22 January 2016Previous accounting period shortened from 30 November 2015 to 31 October 2015
7 December 2015Director's details changed for Mr David Sidney Olsen on 1 December 2015
7 December 2015Director's details changed for Mr David Sidney Olsen on 1 December 2015
7 December 2015Director's details changed for Mr David Sidney Olsen on 1 December 2015
7 December 2015Director's details changed for Mr David Sidney Olsen on 1 December 2015
30 July 2015Satisfaction of charge 18 in full
30 July 2015Satisfaction of charge 18 in full
30 July 2015Satisfaction of charge 20 in full
30 July 2015Satisfaction of charge 20 in full
21 July 2015Group of companies' accounts made up to 30 November 2014
21 July 2015Group of companies' accounts made up to 30 November 2014
12 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,200
12 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,200
13 February 2015Satisfaction of charge 8 in full
13 February 2015Satisfaction of charge 9 in full
13 February 2015Satisfaction of charge 9 in full
13 February 2015Satisfaction of charge 8 in full
27 January 2015Director's details changed for Michael James Warnes on 27 January 2015
27 January 2015Director's details changed for Michael James Warnes on 27 January 2015
14 January 2015Satisfaction of charge 10 in full
14 January 2015Satisfaction of charge 10 in full
14 January 2015Satisfaction of charge 14 in full
14 January 2015Satisfaction of charge 7 in full
14 January 2015Satisfaction of charge 7 in full
14 January 2015Satisfaction of charge 14 in full
28 November 2014Director's details changed for Michael James Warnes on 10 November 2014
28 November 2014Director's details changed for Michael James Warnes on 10 November 2014
3 July 2014Full accounts made up to 30 November 2013
3 July 2014Full accounts made up to 30 November 2013
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,200
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,200
9 September 2013Group of companies' accounts made up to 30 November 2012
9 September 2013Group of companies' accounts made up to 30 November 2012
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
12 September 2012Director's details changed for Michael James Warnes on 12 September 2012
12 September 2012Director's details changed for Michael James Warnes on 12 September 2012
3 September 2012Registered office address changed from 4 Canterbury Road Sittingbourne Kent ME10 4SD on 3 September 2012
3 September 2012Registered office address changed from 4 Canterbury Road Sittingbourne Kent ME10 4SD on 3 September 2012
3 September 2012Registered office address changed from 4 Canterbury Road Sittingbourne Kent ME10 4SD on 3 September 2012
13 August 2012Group of companies' accounts made up to 30 November 2011
13 August 2012Group of companies' accounts made up to 30 November 2011
11 May 2012Annual return made up to 27 March 2012 with a full list of shareholders
11 May 2012Annual return made up to 27 March 2012 with a full list of shareholders
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
2 September 2011Group of companies' accounts made up to 30 November 2010
2 September 2011Group of companies' accounts made up to 30 November 2010
9 May 2011Annual return made up to 27 March 2011 with a full list of shareholders
9 May 2011Annual return made up to 27 March 2011 with a full list of shareholders
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 17
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 17
23 February 2011Appointment of Lakhwinder Singh Mudan as a director
23 February 2011Appointment of Colin Redfern as a director
23 February 2011Appointment of Lakhwinder Singh Mudan as a director
23 February 2011Appointment of Colin Redfern as a director
18 January 2011Termination of appointment of Trevor Bradbury as a director
18 January 2011Termination of appointment of Leon Friedman as a director
18 January 2011Termination of appointment of Leon Friedman as a secretary
18 January 2011Termination of appointment of Leon Friedman as a secretary
18 January 2011Termination of appointment of Trevor Bradbury as a director
18 January 2011Termination of appointment of Leon Friedman as a director
2 August 2010Group of companies' accounts made up to 30 November 2009
2 August 2010Group of companies' accounts made up to 30 November 2009
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
14 April 2010Director's details changed for Mr David Sidney Olsen on 1 January 2010
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
14 April 2010Director's details changed for Mr David Sidney Olsen on 1 January 2010
14 April 2010Director's details changed for Mr David Sidney Olsen on 1 January 2010
18 June 2009Group of companies' accounts made up to 30 November 2008
18 June 2009Group of companies' accounts made up to 30 November 2008
6 April 2009Return made up to 27/03/09; full list of members
6 April 2009Return made up to 27/03/09; full list of members
31 July 2008Full accounts made up to 30 November 2007
31 July 2008Full accounts made up to 30 November 2007
22 April 2008Return made up to 27/03/08; full list of members
22 April 2008Return made up to 27/03/08; full list of members
17 July 2007Group of companies' accounts made up to 30 November 2006
17 July 2007Group of companies' accounts made up to 30 November 2006
31 May 2007Particulars of mortgage/charge
31 May 2007Particulars of mortgage/charge
5 April 2007Return made up to 27/03/07; full list of members
5 April 2007Return made up to 27/03/07; full list of members
12 October 2006Group of companies' accounts made up to 30 November 2005
12 October 2006Group of companies' accounts made up to 30 November 2005
5 April 2006Return made up to 27/03/06; full list of members
5 April 2006Return made up to 27/03/06; full list of members
12 August 2005Group of companies' accounts made up to 30 November 2004
12 August 2005Group of companies' accounts made up to 30 November 2004
1 July 2005Return made up to 27/03/05; full list of members
1 July 2005Return made up to 27/03/05; full list of members
1 June 2005Director's particulars changed
1 June 2005Director's particulars changed
1 September 2004Group of companies' accounts made up to 30 November 2003
1 September 2004Group of companies' accounts made up to 30 November 2003
7 April 2004Return made up to 27/03/04; full list of members
7 April 2004Return made up to 27/03/04; full list of members
1 September 2003Group of companies' accounts made up to 30 November 2002
1 September 2003Group of companies' accounts made up to 30 November 2002
1 April 2003Return made up to 27/03/03; full list of members
1 April 2003Return made up to 27/03/03; full list of members
9 September 2002Group of companies' accounts made up to 30 November 2001
9 September 2002Group of companies' accounts made up to 30 November 2001
17 June 2002Director's particulars changed
17 June 2002Director's particulars changed
9 April 2002Return made up to 27/03/02; full list of members
9 April 2002Return made up to 27/03/02; full list of members
9 January 2002Director's particulars changed
9 January 2002Director's particulars changed
18 October 2001Group of companies' accounts made up to 30 November 2000
18 October 2001Group of companies' accounts made up to 30 November 2000
1 June 2001Return made up to 30/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
1 June 2001Return made up to 30/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
28 September 2000Full group accounts made up to 30 November 1999
28 September 2000Full group accounts made up to 30 November 1999
22 April 2000Return made up to 30/03/00; full list of members
22 April 2000Return made up to 30/03/00; full list of members
31 August 1999Accounting reference date extended from 30/09/99 to 30/11/99
31 August 1999Accounting reference date extended from 30/09/99 to 30/11/99
28 July 1999Full group accounts made up to 30 September 1998
28 July 1999Full group accounts made up to 30 September 1998
9 June 1999Return made up to 30/03/99; no change of members
9 June 1999Return made up to 30/03/99; no change of members
30 July 1998Full group accounts made up to 30 September 1997
30 July 1998Full group accounts made up to 30 September 1997
14 May 1998Return made up to 30/03/98; no change of members
14 May 1998Return made up to 30/03/98; no change of members
21 March 1998Particulars of mortgage/charge
21 March 1998Particulars of mortgage/charge
20 March 1998Declaration of satisfaction of mortgage/charge
20 March 1998Declaration of satisfaction of mortgage/charge
17 March 1998Particulars of mortgage/charge
17 March 1998Particulars of mortgage/charge
17 March 1998Particulars of mortgage/charge
17 March 1998Particulars of mortgage/charge
17 March 1998Particulars of mortgage/charge
17 March 1998Particulars of mortgage/charge
17 March 1998Particulars of mortgage/charge
17 March 1998Particulars of mortgage/charge
17 March 1998Particulars of mortgage/charge
17 March 1998Particulars of mortgage/charge
12 March 1998Particulars of mortgage/charge
12 March 1998Particulars of mortgage/charge
27 June 1997Full group accounts made up to 30 September 1996
27 June 1997Full group accounts made up to 30 September 1996
20 May 1997Return made up to 30/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
20 May 1997Return made up to 30/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
23 July 1996Full group accounts made up to 30 September 1995
23 July 1996Full group accounts made up to 30 September 1995
5 June 1996Return made up to 30/03/96; no change of members
5 June 1996Return made up to 30/03/96; no change of members
4 July 1995Full group accounts made up to 30 September 1994
4 July 1995Full group accounts made up to 30 September 1994
19 April 1995Return made up to 30/03/95; no change of members
19 April 1995Return made up to 30/03/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
30 January 1946Incorporation
30 January 1946Incorporation
Sign up now to grow your client base. Plans & Pricing