About

Registered Number: 02979029
Date of Incorporation: 14/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Creamline Dairies, Mellors Road, Trafford Park, Manchester, M17 1PB

 

Swallow Holdings Ltd was registered on 14 October 1994 and are based in Trafford Park, Manchester, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 21 October 2014
AD01 - Change of registered office address 21 October 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 29 October 2012
RESOLUTIONS - N/A 09 May 2012
SH08 - Notice of name or other designation of class of shares 09 May 2012
RESOLUTIONS - N/A 19 April 2012
CC04 - Statement of companies objects 19 April 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH03 - Change of particulars for secretary 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
AA - Annual Accounts 11 March 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 28 August 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 19 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2001
363s - Annual Return 24 October 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 08 June 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 03 August 1999
RESOLUTIONS - N/A 26 February 1999
RESOLUTIONS - N/A 26 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 12 June 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 28 June 1997
363s - Annual Return 11 October 1996
AA - Annual Accounts 29 July 1996
363s - Annual Return 08 November 1995
288 - N/A 08 November 1995
288 - N/A 06 September 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 December 1994
288 - N/A 21 November 1994
288 - N/A 21 November 1994
287 - Change in situation or address of Registered Office 21 November 1994
NEWINC - New incorporation documents 14 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.