About

Registered Number: 03069597
Date of Incorporation: 19/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: 219a North Street, Romford, RM1 4QA,

 

Founded in 1995, Swainlands Construction Ltd are based in Romford, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has 2 directors listed as Swainland, Christopher, Swainland, Thomas Lee.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWAINLAND, Christopher 31 March 2017 - 1
SWAINLAND, Thomas Lee 30 April 2009 01 April 2019 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 04 August 2020
RESOLUTIONS - N/A 03 August 2020
CONNOT - N/A 03 August 2020
RESOLUTIONS - N/A 29 July 2020
RESOLUTIONS - N/A 29 July 2020
MA - Memorandum and Articles 29 July 2020
SH06 - Notice of cancellation of shares 16 September 2019
SH03 - Return of purchase of own shares 16 September 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 11 July 2019
AP01 - Appointment of director 03 May 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 21 September 2018
TM01 - Termination of appointment of director 11 September 2018
TM02 - Termination of appointment of secretary 11 September 2018
CS01 - N/A 20 July 2018
AD01 - Change of registered office address 20 April 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
AP01 - Appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 26 June 2013
CH01 - Change of particulars for director 02 April 2013
CH01 - Change of particulars for director 02 April 2013
CH01 - Change of particulars for director 02 April 2013
CH03 - Change of particulars for secretary 29 March 2013
AD01 - Change of registered office address 04 January 2013
MG01 - Particulars of a mortgage or charge 21 December 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 21 June 2011
MG01 - Particulars of a mortgage or charge 21 January 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 08 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 24 June 2004
363s - Annual Return 24 June 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 02 September 2002
AA - Annual Accounts 19 August 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 08 August 2000
AA - Annual Accounts 11 October 1999
288c - Notice of change of directors or secretaries or in their particulars 17 August 1999
288c - Notice of change of directors or secretaries or in their particulars 17 August 1999
363s - Annual Return 09 August 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 04 December 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 26 August 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 19 November 1996
RESOLUTIONS - N/A 04 April 1996
MEM/ARTS - N/A 04 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 December 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
287 - Change in situation or address of Registered Office 19 July 1995
MEM/ARTS - N/A 18 July 1995
CERTNM - Change of name certificate 29 June 1995
NEWINC - New incorporation documents 19 June 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 December 2012 Outstanding

N/A

Debenture 04 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.