Company NameSwags & Bows Limited
DirectorsBenjamin Nigel Harvey and Susan Lesley McCabe
Company StatusActive
Company Number04672520
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameBenjamin Nigel Harvey
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(same day as company formation)
RoleRetail Assistant
Country of ResidenceEngland
Correspondence AddressHall Street Hall Street
Long Melford
Sudbury
CO10 9HZ
Director NameMrs Susan Lesley McCabe
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressHall Street Hall Street
Long Melford
Sudbury
CO10 9HZ
Secretary NameMrs Susan Lesley McCabe
NationalityBritish
StatusCurrent
Appointed20 February 2003(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressGreyfriars
Friars Street
Sudbury
Suffolk
CO10 2AG
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.swagsandbows.com

Location

Registered AddressC/O Ridgewell & Boreham Accountants
24a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£12,038
Cash£881
Current Liabilities£59,750

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Filing History

9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
2 August 2022Director's details changed for Benjamin Nigel Harvey on 2 August 2022 (2 pages)
2 August 2022Director's details changed for Mrs Susan Lesley Mccabe on 2 August 2022 (2 pages)
2 August 2022Director's details changed for Mrs Susan Lesley Mccabe on 1 August 2022 (2 pages)
2 August 2022Director's details changed for Benjamin Nigel Harvey on 2 August 2022 (2 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
22 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
23 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
25 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
22 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(5 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(5 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 June 2011Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 16 June 2011 (1 page)
16 June 2011Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 16 June 2011 (1 page)
18 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 February 2010Director's details changed for Susan Lesley Mccabe on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Benjamin Nigel Harvey on 20 February 2010 (2 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Susan Lesley Mccabe on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Benjamin Nigel Harvey on 20 February 2010 (2 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
14 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 March 2009Return made up to 20/02/09; full list of members (3 pages)
26 March 2009Return made up to 20/02/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
18 March 2008Return made up to 20/02/08; full list of members (7 pages)
18 March 2008Return made up to 20/02/08; full list of members (7 pages)
14 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 March 2007Return made up to 20/02/07; full list of members (7 pages)
7 March 2007Return made up to 20/02/07; full list of members (7 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 March 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
29 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
6 May 2004Return made up to 20/02/04; full list of members (7 pages)
6 May 2004Return made up to 20/02/04; full list of members (7 pages)
15 April 2003New secretary appointed;new director appointed (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003New secretary appointed;new director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Registered office changed on 15/04/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003Registered office changed on 15/04/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
15 April 2003New director appointed (2 pages)
20 February 2003Incorporation (16 pages)
20 February 2003Incorporation (16 pages)