D J SWALLOW BRICKWORK LIMITED
Status | ACTIVE |
Company No. | 08596546 |
Category | Private Limited Company |
Incorporated | 04 Jul 2013 |
Age | 10 years, 11 months |
Jurisdiction | England Wales |
SUMMARY
D J SWALLOW BRICKWORK LIMITED is an active private limited company with number 08596546. It was incorporated 10 years, 11 months ago, on 04 July 2013. The company address is Unit 3, Halifax Court Fernwood Business Park Unit 3, Halifax Court Fernwood Business Park, Newark, NG24 3JP, Nottinghamshire, England.
Company Fillings
Change to a person with significant control
Date: 16 May 2024
Action Date: 15 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-05-15
Psc name: Dj Swallow Holdings Ltd
Documents
Change registered office address company with date old address new address
Date: 15 May 2024
Action Date: 15 May 2024
Category: Address
Type: AD01
New address: Unit 3, Halifax Court Fernwood Business Park Cross Lane, Fernwood Newark Nottinghamshire NG24 3JP
Old address: Unit 1, Halifax Court Fernwood Business Park Cross Lane, Fernwood Newark Nottinghamshire NG24 3JP England
Change date: 2024-05-15
Documents
Change person director company with change date
Date: 15 May 2024
Action Date: 15 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Stephen Parks
Change date: 2024-05-15
Documents
Change person director company with change date
Date: 15 May 2024
Action Date: 15 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Swallow
Change date: 2024-05-15
Documents
Accounts with accounts type audited abridged
Date: 21 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 24 Jul 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Accounts with accounts type small
Date: 17 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 25 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Accounts with accounts type small
Date: 11 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 07 Jul 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Change to a person with significant control
Date: 01 Jul 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-01-01
Psc name: Dj Swallow Holdings Ltd
Documents
Accounts with accounts type small
Date: 10 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 07 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Address
Type: AD01
Old address: 4 the Grange School Lane Sedgebrook Grantham Lincolnshire NG32 2ES England
Change date: 2020-01-24
New address: Unit 1, Halifax Court Fernwood Business Park Cross Lane, Fernwood Newark Nottinghamshire NG24 3JP
Documents
Accounts with accounts type small
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 11 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Accounts with accounts type small
Date: 02 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Aug 2018
Action Date: 21 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-08-21
Charge number: 085965460001
Documents
Confirmation statement with updates
Date: 16 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-10
Officer name: Mr David John Swallow
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Appoint person director company with name date
Date: 22 Jul 2016
Action Date: 18 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Parks
Appointment date: 2016-03-18
Documents
Termination director company with name termination date
Date: 22 Jul 2016
Action Date: 18 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Anne Swallow
Termination date: 2016-03-18
Documents
Certificate change of name company
Date: 18 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed highway driving solutions LIMITED\certificate issued on 18/03/16
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Address
Type: AD01
New address: 4 the Grange School Lane Sedgebrook Grantham Lincolnshire NG32 2ES
Change date: 2015-12-09
Old address: 32 Eldon Road Beeston Nottingham NG9 6DZ
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2015
Action Date: 07 Jul 2015
Category: Address
Type: AD01
Old address: 32 Eldon Business Park Eldon Road Attenborough Nottingham NG9 6DZ
New address: 32 Eldon Road Beeston Nottingham NG9 6DZ
Change date: 2015-07-07
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company current shortened
Date: 15 Jul 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-07-31
Documents
Some Companies
49 STOCKWELL ROAD MANAGEMENT COMPANY LIMITED
49 STOCKWELL ROAD,GREATER LONDON,SW9 9QA
Number: | 04567772 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE,LONDON,NW7 2AS
Number: | OC366892 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
16 ST. JOHNS STREET,BRIDGNORTH,WV15 6AG
Number: | 06573220 |
Status: | ACTIVE |
Category: | Private Limited Company |
36B ST PETERS STREET,LONDON,N1 8JT
Number: | 05973055 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 FLINTCOMB RISE,NORTHAMPTON,NN3 8QU
Number: | 06608457 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELFRY HOUSE,HERTFORD,SG14 1BP
Number: | 09155896 |
Status: | ACTIVE |
Category: | Private Limited Company |