About

Registered Number: 04980275
Date of Incorporation: 01/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Forge Lane, Thornhill Lees, Dewsbury, West Yorkshire, WF12 9BU

 

Switch House Ltd was founded on 01 December 2003, it has a status of "Active". Switch House Ltd does not have any directors listed. Currently we aren't aware of the number of employees at the Switch House Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 17 September 2013
AP01 - Appointment of director 05 June 2013
TM01 - Termination of appointment of director 05 June 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 06 December 2011
TM02 - Termination of appointment of secretary 24 May 2011
AP01 - Appointment of director 12 May 2011
TM01 - Termination of appointment of director 11 May 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 03 July 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 23 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2007
395 - Particulars of a mortgage or charge 12 April 2007
395 - Particulars of a mortgage or charge 23 March 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 01 September 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 10 October 2005
363s - Annual Return 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
395 - Particulars of a mortgage or charge 20 January 2004
395 - Particulars of a mortgage or charge 07 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 March 2007 Outstanding

N/A

Debenture 21 March 2007 Outstanding

N/A

Debenture 15 January 2004 Fully Satisfied

N/A

Legal mortgage 23 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.