About

Registered Number: 05863093
Date of Incorporation: 30/06/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: Woodhouse Farm Packhorse Lane, Kings Norton, Birmingham, B38 0DN,

 

Swift Developments (Midlands) Ltd was founded on 30 June 2006. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 11 March 2020
AA - Annual Accounts 08 March 2019
CS01 - N/A 08 March 2019
AD01 - Change of registered office address 08 March 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 14 July 2017
PSC07 - N/A 14 July 2017
PSC07 - N/A 14 July 2017
PSC07 - N/A 14 July 2017
PSC07 - N/A 14 July 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 09 July 2015
SH01 - Return of Allotment of shares 09 July 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 19 September 2014
AD01 - Change of registered office address 19 September 2014
CH01 - Change of particulars for director 29 May 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 22 August 2013
AA - Annual Accounts 22 August 2013
AA - Annual Accounts 22 August 2013
AA - Annual Accounts 22 August 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 22 August 2013
AR01 - Annual Return 22 August 2013
AR01 - Annual Return 22 August 2013
AR01 - Annual Return 22 August 2013
RT01 - Application for administrative restoration to the register 20 August 2013
GAZ2 - Second notification of strike-off action in London Gazette 09 February 2010
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
287 - Change in situation or address of Registered Office 21 December 2008
363a - Annual Return 19 December 2008
AA - Annual Accounts 18 December 2008
AA - Annual Accounts 25 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
363s - Annual Return 17 August 2007
287 - Change in situation or address of Registered Office 11 August 2006
RESOLUTIONS - N/A 07 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
287 - Change in situation or address of Registered Office 07 August 2006
CERTNM - Change of name certificate 02 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
NEWINC - New incorporation documents 30 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.