Advanced company searchLink opens in new window

SWIFTBUILD HOMES LIMITED

Company number 05333495

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2010 CH01 Director's details changed for Angela Swift on 27 January 2010
09 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
18 Feb 2009 363a Return made up to 17/01/09; full list of members
07 Jan 2009 88(2) Ad 15/12/08\gbp si 7000@1=7000\gbp ic 2/7002\
07 Jan 2009 123 Nc inc already adjusted 15/12/08
07 Jan 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
04 Aug 2008 363s Return made up to 17/01/08; full list of members; amend
04 Aug 2008 363s Return made up to 17/01/08; full list of members; amend
15 Jul 2008 88(2) Ad 10/07/08\gbp si 1@1=1\gbp ic 1/2\
25 Jun 2008 AA Total exemption small company accounts made up to 31 January 2008
06 Feb 2008 363a Return made up to 17/01/08; full list of members
15 Oct 2007 AA Accounts for a dormant company made up to 31 January 2007
29 May 2007 363s Return made up to 17/01/07; full list of members
12 Apr 2007 395 Particulars of mortgage/charge
12 Apr 2007 395 Particulars of mortgage/charge
04 Apr 2007 395 Particulars of mortgage/charge
20 Mar 2007 363s Return made up to 17/01/06; full list of members
  • 363(287) ‐ Registered office changed on 20/03/07
07 Mar 2007 288a New director appointed
07 Mar 2007 288a New secretary appointed
02 Mar 2007 287 Registered office changed on 02/03/07 from: 23 the green billingham cleveland TS23 1ES
22 Mar 2006 AA Accounts for a dormant company made up to 31 January 2006
14 Sep 2005 288b Secretary resigned
14 Sep 2005 288b Director resigned
14 Sep 2005 287 Registered office changed on 14/09/05 from: middle rose house potterton leeds LS15 4NN
17 Jan 2005 NEWINC Incorporation