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.
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 |
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 |