Advanced company searchLink opens in new window

SWAN BUILD LIMITED

Company number 12726280

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)
16 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with no updates
28 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
18 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
17 Jul 2023 CS01 Confirmation statement made on 12 August 2022 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
15 Aug 2022 AD02 Register inspection address has been changed from Azets Monks Cross Drive Huntington York YO32 9GZ England to Azets Monks Cross Drive Huntington York YO32 9GZ
15 Aug 2022 AD02 Register inspection address has been changed from Azets Monks Cross Drive Huntington York YO32 9GZ England to Azets Monks Cross Drive Huntington York YO32 9GZ
15 Aug 2022 AD02 Register inspection address has been changed from West End Farm West End Lane Balne Goole DN14 0EH England to Azets Monks Cross Drive Huntington York YO32 9GZ
12 Aug 2022 AD03 Register(s) moved to registered inspection location West End Farm West End Lane Balne Goole DN14 0EH
10 Aug 2022 CS01 Confirmation statement made on 6 July 2022 with updates
09 Aug 2022 AD04 Register(s) moved to registered office address West End Farm West End Balne Goole East Yorkshire DN14 0EH
09 Aug 2022 AD02 Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to West End Farm West End Lane Balne Goole DN14 0EH
01 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
06 Jan 2022 PSC04 Change of details for Mr Richard John Walker as a person with significant control on 21 December 2021
06 Jan 2022 PSC07 Cessation of Toby James Pemberton as a person with significant control on 21 December 2021
21 Dec 2021 TM01 Termination of appointment of Toby James Pemberton as a director on 21 December 2021
20 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
08 Jul 2020 AD03 Register(s) moved to registered inspection location 33 George Street Wakefield West Yorkshire WF1 1LX
08 Jul 2020 AD02 Register inspection address has been changed to 33 George Street Wakefield West Yorkshire WF1 1LX
07 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-07-07
  • GBP 100