Swg Construction (Build & Renovate) Ltd was founded on 18 December 2002 and has its registered office in Welshpool, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. This company has 7 directors listed as Gough, Jacqueline, Gough, Steven William, Humphries, Stephen Shaun, Kirkham, Julian Thomas, Stephens, Nigel James, Price, Sarah Jane, Gough, Christine Anne at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOUGH, Steven William | 23 December 2002 | - | 1 |
HUMPHRIES, Stephen Shaun | 01 January 2020 | - | 1 |
KIRKHAM, Julian Thomas | 01 August 2016 | - | 1 |
STEPHENS, Nigel James | 26 September 2018 | - | 1 |
GOUGH, Christine Anne | 06 October 2005 | 27 November 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOUGH, Jacqueline | 26 September 2018 | - | 1 |
PRICE, Sarah Jane | 23 December 2002 | 26 September 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 15 January 2020 | |
PSC07 - N/A | 15 January 2020 | |
PSC02 - N/A | 15 January 2020 | |
CH01 - Change of particulars for director | 03 January 2020 | |
CH01 - Change of particulars for director | 02 January 2020 | |
AP01 - Appointment of director | 02 January 2020 | |
CH01 - Change of particulars for director | 04 October 2019 | |
PSC04 - N/A | 04 October 2019 | |
CS01 - N/A | 26 September 2019 | |
RESOLUTIONS - N/A | 13 August 2019 | |
RESOLUTIONS - N/A | 13 August 2019 | |
SH06 - Notice of cancellation of shares | 13 August 2019 | |
SH06 - Notice of cancellation of shares | 13 August 2019 | |
SH03 - Return of purchase of own shares | 27 June 2019 | |
SH03 - Return of purchase of own shares | 27 June 2019 | |
AA - Annual Accounts | 11 April 2019 | |
MR01 - N/A | 31 January 2019 | |
TM01 - Termination of appointment of director | 28 November 2018 | |
AP01 - Appointment of director | 26 September 2018 | |
AP03 - Appointment of secretary | 26 September 2018 | |
TM02 - Termination of appointment of secretary | 26 September 2018 | |
CS01 - N/A | 12 September 2018 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 21 December 2017 | |
RESOLUTIONS - N/A | 18 May 2017 | |
AA - Annual Accounts | 27 February 2017 | |
CS01 - N/A | 13 December 2016 | |
AP01 - Appointment of director | 01 August 2016 | |
AA - Annual Accounts | 23 May 2016 | |
AR01 - Annual Return | 14 January 2016 | |
AA - Annual Accounts | 08 June 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AA - Annual Accounts | 29 October 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 12 September 2012 | |
AR01 - Annual Return | 11 January 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AA - Annual Accounts | 31 August 2010 | |
AR01 - Annual Return | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
AA - Annual Accounts | 26 October 2009 | |
AA - Annual Accounts | 26 January 2009 | |
363a - Annual Return | 14 January 2009 | |
363a - Annual Return | 21 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 December 2007 | |
AA - Annual Accounts | 19 September 2007 | |
363a - Annual Return | 12 January 2007 | |
395 - Particulars of a mortgage or charge | 21 November 2006 | |
AA - Annual Accounts | 02 November 2006 | |
363a - Annual Return | 03 January 2006 | |
288a - Notice of appointment of directors or secretaries | 16 December 2005 | |
AA - Annual Accounts | 15 August 2005 | |
363s - Annual Return | 24 December 2004 | |
AA - Annual Accounts | 14 April 2004 | |
363s - Annual Return | 25 January 2004 | |
288a - Notice of appointment of directors or secretaries | 13 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 January 2003 | |
288a - Notice of appointment of directors or secretaries | 13 January 2003 | |
287 - Change in situation or address of Registered Office | 13 January 2003 | |
288b - Notice of resignation of directors or secretaries | 13 January 2003 | |
288b - Notice of resignation of directors or secretaries | 13 January 2003 | |
CERTNM - Change of name certificate | 02 January 2003 | |
NEWINC - New incorporation documents | 18 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 January 2019 | Outstanding |
N/A |
Debenture | 14 November 2006 | Outstanding |
N/A |