- Company Overview for SWIFT SCAFFOLD (MIDLANDS) LTD (07440226)
- Filing history for SWIFT SCAFFOLD (MIDLANDS) LTD (07440226)
- People for SWIFT SCAFFOLD (MIDLANDS) LTD (07440226)
- Charges for SWIFT SCAFFOLD (MIDLANDS) LTD (07440226)
- Insolvency for SWIFT SCAFFOLD (MIDLANDS) LTD (07440226)
- More for SWIFT SCAFFOLD (MIDLANDS) LTD (07440226)
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) |
---|---|---|---|
18 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
18 Nov 2014 | CH01 | Director's details changed for Mr John William Davis on 14 November 2014 | |
18 Nov 2014 | CH01 | Director's details changed for Mrs Michelle Davis on 14 November 2014 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Jun 2013 | AD01 | Registered office address changed from 3 Charnwood Street Derby Derbys DE1 2GY United Kingdom on 6 June 2013 | |
20 Mar 2013 | AP01 | Appointment of Mrs Michelle Davis as a director | |
19 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
18 Nov 2010 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
15 Nov 2010 | NEWINC | Incorporation |