About

Registered Number: 03917150
Date of Incorporation: 01/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 2 Swallow Close, Wool, Wareham, Dorset, BH20 6HN

 

Based in Dorset, Swallow Close Ltd was established in 2000, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Linter, Sheila Anne, Markus, Anna Louise Marcinkeviciene, Way, Stephen John, Bull, Alan Greville, Cook, Susan Nora, Law, Bradley Thomas, Linter, Derek Frank, Livingstone, Robert for Swallow Close Ltd at Companies House. Currently we aren't aware of the number of employees at the Swallow Close Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINTER, Sheila Anne 14 January 2017 - 1
MARKUS, Anna Louise Marcinkeviciene 14 January 2017 - 1
WAY, Stephen John 09 June 2008 - 1
BULL, Alan Greville 31 October 2006 21 July 2015 1
COOK, Susan Nora 12 May 2006 09 June 2008 1
LAW, Bradley Thomas 17 October 2001 12 May 2006 1
LINTER, Derek Frank 17 October 2001 14 January 2017 1
LIVINGSTONE, Robert 17 October 2001 15 September 2006 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
CH01 - Change of particulars for director 08 January 2020
AA - Annual Accounts 01 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 07 January 2018
AA - Annual Accounts 16 September 2017
AP01 - Appointment of director 14 January 2017
TM01 - Termination of appointment of director 14 January 2017
AP01 - Appointment of director 14 January 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 01 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 01 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 01 January 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 06 February 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
287 - Change in situation or address of Registered Office 07 February 2009
AA - Annual Accounts 24 December 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 06 February 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
AA - Annual Accounts 17 October 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 13 March 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
288c - Notice of change of directors or secretaries or in their particulars 23 November 2001
287 - Change in situation or address of Registered Office 25 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 07 February 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 10 February 2000
287 - Change in situation or address of Registered Office 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
NEWINC - New incorporation documents 01 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.