About

Registered Number: 03178887
Date of Incorporation: 27/03/1996 (29 years and 1 month ago)
Company Status: Active
Registered Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

 

Based in Birmingham in West Midlands, Swiftwell Excavations Ltd was setup in 1996, it has a status of "Active". We don't know the number of employees at Swiftwell Excavations Ltd. The business has 4 directors listed as Ball, Peter John, Bruckshaw, Linda Irene, Harrison, Patricia Ann, Ball, Peter Barry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Peter John 23 March 2012 - 1
BALL, Peter Barry 04 April 1996 23 March 2012 1
Secretary Name Appointed Resigned Total Appointments
BRUCKSHAW, Linda Irene 04 April 1996 31 March 1998 1
HARRISON, Patricia Ann 31 March 1998 23 March 2012 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 04 April 2017
CH01 - Change of particulars for director 15 March 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 27 March 2012
CERTNM - Change of name certificate 23 March 2012
AP01 - Appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
TM02 - Termination of appointment of secretary 23 March 2012
AA - Annual Accounts 06 December 2011
AD01 - Change of registered office address 11 April 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 11 April 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 13 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 30 November 1999
395 - Particulars of a mortgage or charge 24 September 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 01 February 1999
AA - Annual Accounts 09 July 1998
363a - Annual Return 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
363s - Annual Return 09 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 December 1996
287 - Change in situation or address of Registered Office 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
CERTNM - Change of name certificate 18 April 1996
NEWINC - New incorporation documents 27 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.