About

Registered Number: 03495594
Date of Incorporation: 20/01/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: Kelso House, 13 Grosvenor Road, Wrexham, LL11 1BS,

 

Having been setup in 1998, Switchview Design Ltd have registered office in Wrexham, it's status is listed as "Active". We don't know the number of employees at the company. Challinor, Tracey Ann, Pritchard, Rose, Pritchard, Tracey are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRITCHARD, Tracey 06 April 2017 25 September 2019 1
Secretary Name Appointed Resigned Total Appointments
CHALLINOR, Tracey Ann 01 October 2003 25 September 2019 1
PRITCHARD, Rose 03 February 1998 01 October 2003 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AD01 - Change of registered office address 03 October 2019
TM01 - Termination of appointment of director 02 October 2019
TM02 - Termination of appointment of secretary 02 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 20 June 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 03 March 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 16 October 2002
287 - Change in situation or address of Registered Office 24 April 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 06 April 1999
363s - Annual Return 11 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1998
225 - Change of Accounting Reference Date 20 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
287 - Change in situation or address of Registered Office 16 February 1998
287 - Change in situation or address of Registered Office 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
NEWINC - New incorporation documents 20 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.