About

Registered Number: 03428741
Date of Incorporation: 03/09/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 3 Arrow Court, Springfield Business Park, Alcester, B49 6PU,

 

Based in Alcester, Swan Scaffolding Contractors Ltd was registered on 03 September 1997, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Swan, Elizabeth Christine, Swan, Liam Martin, Swan, Theresa Mary, Swan, Gary John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWAN, Elizabeth Christine 28 January 2020 - 1
SWAN, Liam Martin 03 September 1997 - 1
SWAN, Gary John 03 September 1997 27 January 2020 1
Secretary Name Appointed Resigned Total Appointments
SWAN, Theresa Mary 03 September 1997 27 January 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 October 2020
CS01 - N/A 03 September 2020
AD01 - Change of registered office address 10 March 2020
AP01 - Appointment of director 23 February 2020
TM02 - Termination of appointment of secretary 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 16 September 2019
AAMD - Amended Accounts 20 August 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 16 April 2018
AD01 - Change of registered office address 27 September 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 20 February 2010
363a - Annual Return 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 21 September 2006
287 - Change in situation or address of Registered Office 12 April 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 29 September 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 30 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
NEWINC - New incorporation documents 03 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.