D J SWALLOW BRICKWORK LIMITED

Unit 3, Halifax Court Fernwood Business Park Unit 3, Halifax Court Fernwood Business Park, Newark, NG24 3JP, Nottinghamshire, England
StatusACTIVE
Company No.08596546
CategoryPrivate Limited Company
Incorporated04 Jul 2013
Age10 years, 11 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type audited abridged

Date: 21 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

49 STOCKWELL ROAD MANAGEMENT COMPANY LIMITED

49 STOCKWELL ROAD,GREATER LONDON,SW9 9QA

Number:04567772
Status:ACTIVE
Category:Private Limited Company

BLIND MONKEY PICTURES LLP

CHURCHILL HOUSE,LONDON,NW7 2AS

Number:OC366892
Status:ACTIVE
Category:Limited Liability Partnership

ECENTRICA LTD

16 ST. JOHNS STREET,BRIDGNORTH,WV15 6AG

Number:06573220
Status:ACTIVE
Category:Private Limited Company

F3 EVENTS LIMITED

36B ST PETERS STREET,LONDON,N1 8JT

Number:05973055
Status:ACTIVE
Category:Private Limited Company

R & M LANDSCAPING LIMITED

9 FLINTCOMB RISE,NORTHAMPTON,NN3 8QU

Number:06608457
Status:ACTIVE
Category:Private Limited Company

SGW CARPENTRY LIMITED

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:09155896
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source