D J SWALLOW BRICKWORK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewMemorandum and Articles of Association

View Document

15/08/2515 August 2025 NewParticulars of variation of rights attached to shares

View Document

15/08/2515 August 2025 NewChange of share class name or designation

View Document

15/08/2515 August 2025 NewResolutions

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

10/07/2510 July 2025 Change of details for a person with significant control

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-07-04 with updates

View Document

16/05/2416 May 2024 Change of details for Dj Swallow Holdings Ltd as a person with significant control on 2024-05-15

View Document

15/05/2415 May 2024 Registered office address changed from Unit 1, Halifax Court Fernwood Business Park Cross Lane, Fernwood Newark Nottinghamshire NG24 3JP England to Unit 3, Halifax Court Fernwood Business Park Cross Lane, Fernwood Newark Nottinghamshire NG24 3JP on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Mr Richard Stephen Parks on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Mr David John Swallow on 2024-05-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/11/2321 November 2023 Audited abridged accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/10/2217 October 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Accounts for a small company made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

01/07/211 July 2021 Change of details for Dj Swallow Holdings Ltd as a person with significant control on 2021-01-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 4 THE GRANGE SCHOOL LANE SEDGEBROOK GRANTHAM LINCOLNSHIRE NG32 2ES ENGLAND

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085965460001

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

17/08/1717 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SWALLOW / 10/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SWALLOW

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR RICHARD PARKS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 COMPANY NAME CHANGED HIGHWAY DRIVING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/03/16

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 32 ELDON ROAD BEESTON NOTTINGHAM NG9 6DZ

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 32 ELDON BUSINESS PARK ELDON ROAD ATTENBOROUGH NOTTINGHAM NG9 6DZ

View Document

07/07/157 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/07/1410 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/07/1315 July 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

04/07/134 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company