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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SWAINLAND, Christopher | 31 March 2017 | - | 1 |
SWAINLAND, Thomas Lee | 30 April 2009 | 01 April 2019 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 11 December 2012 | Outstanding |
N/A |
Debenture | 04 January 2011 | Outstanding |
N/A |