About

Registered Number: 02969289
Date of Incorporation: 19/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 1b Stratford Court, Cranmore Boulevard, Solihull, West Midlands, B90 4QT

 

Swish Building Products Ltd was registered on 19 September 1994 and has its registered office in West Midlands, it has a status of "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 28 September 2020
CS01 - N/A 21 September 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 19 September 2019
CS01 - N/A 21 September 2018
PSC05 - N/A 19 September 2018
AA - Annual Accounts 19 September 2018
CH01 - Change of particulars for director 04 September 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 18 September 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 19 September 2016
AR01 - Annual Return 21 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2015
AA - Annual Accounts 10 September 2015
CH04 - Change of particulars for corporate secretary 26 November 2014
AD01 - Change of registered office address 26 November 2014
AR01 - Annual Return 29 September 2014
AP04 - Appointment of corporate secretary 05 August 2014
AP01 - Appointment of director 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
TM02 - Termination of appointment of secretary 05 August 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 04 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2010
CH03 - Change of particulars for secretary 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 08 June 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 19 September 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 19 July 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 01 October 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 04 October 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 03 October 2002
CERTNM - Change of name certificate 13 August 2002
AA - Annual Accounts 09 April 2002
363a - Annual Return 01 October 2001
AA - Annual Accounts 30 May 2001
363a - Annual Return 29 September 2000
AA - Annual Accounts 16 May 2000
288c - Notice of change of directors or secretaries or in their particulars 15 March 2000
288c - Notice of change of directors or secretaries or in their particulars 18 October 1999
363a - Annual Return 01 October 1999
AA - Annual Accounts 04 May 1999
363a - Annual Return 01 October 1998
287 - Change in situation or address of Registered Office 26 June 1998
AA - Annual Accounts 11 April 1998
363a - Annual Return 13 October 1997
AA - Annual Accounts 14 April 1997
363a - Annual Return 25 September 1996
363(353) - N/A 25 September 1996
AA - Annual Accounts 10 April 1996
288 - N/A 12 February 1996
RESOLUTIONS - N/A 29 November 1995
RESOLUTIONS - N/A 29 November 1995
363x - Annual Return 20 September 1995
363(353) - N/A 20 September 1995
288 - N/A 09 April 1995
RESOLUTIONS - N/A 02 December 1994
287 - Change in situation or address of Registered Office 02 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 December 1994
288 - N/A 02 December 1994
288 - N/A 02 December 1994
288 - N/A 02 December 1994
288 - N/A 02 December 1994
288 - N/A 02 December 1994
CERTNM - Change of name certificate 29 November 1994
NEWINC - New incorporation documents 19 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.