About

Registered Number: 03785829
Date of Incorporation: 10/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Orchard House Westerhill Road, Coxheath, Maidstone, ME17 4DH,

 

Swale Builders Supplies Ltd was registered on 10 June 1999 and has its registered office in Maidstone, it's status in the Companies House registry is set to "Active". There are no directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the Swale Builders Supplies Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 29 January 2020
PARENT_ACC - N/A 29 January 2020
GUARANTEE2 - N/A 29 January 2020
AGREEMENT2 - N/A 29 January 2020
CS01 - N/A 17 June 2019
AA01 - Change of accounting reference date 30 January 2019
MR01 - N/A 09 August 2018
MR04 - N/A 06 August 2018
MR04 - N/A 31 July 2018
AD01 - Change of registered office address 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
TM02 - Termination of appointment of secretary 18 July 2018
AP01 - Appointment of director 18 July 2018
AP01 - Appointment of director 18 July 2018
AP01 - Appointment of director 18 July 2018
AP01 - Appointment of director 18 July 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 26 September 2017
PSC02 - N/A 06 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 16 June 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 19 July 2013
SH01 - Return of Allotment of shares 19 July 2013
AA - Annual Accounts 01 July 2013
SH01 - Return of Allotment of shares 04 December 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 04 August 2010
AD01 - Change of registered office address 04 August 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 15 September 2006
287 - Change in situation or address of Registered Office 04 August 2006
363s - Annual Return 15 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2006
395 - Particulars of a mortgage or charge 06 April 2006
395 - Particulars of a mortgage or charge 06 April 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 15 June 2002
AA - Annual Accounts 19 September 2001
225 - Change of Accounting Reference Date 31 August 2001
363s - Annual Return 05 July 2001
363s - Annual Return 01 August 2000
395 - Particulars of a mortgage or charge 27 January 2000
CERTNM - Change of name certificate 09 December 1999
CERTNM - Change of name certificate 25 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
287 - Change in situation or address of Registered Office 22 October 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
287 - Change in situation or address of Registered Office 27 August 1999
NEWINC - New incorporation documents 10 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2018 Outstanding

N/A

Debenture 03 April 2006 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 29 March 2006 Fully Satisfied

N/A

Mortgage debenture 21 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.