D J SWALLOW HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-24 with no updates |
22/11/2422 November 2024 | Group of companies' accounts made up to 2024-03-31 |
30/08/2430 August 2024 | Purchase of own shares. |
30/08/2430 August 2024 | Cancellation of shares. Statement of capital on 2024-03-28 |
29/08/2429 August 2024 | Change of details for Mrs Samantha Anne Swallow as a person with significant control on 2016-04-06 |
28/08/2428 August 2024 | Confirmation statement made on 2024-07-24 with updates |
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 Cross Lane, Fernwood Newark Nottinghamshire NG24 3JP on 2024-05-15 |
15/05/2415 May 2024 | Change of details for Mrs Samantha Anne Swallow as a person with significant control on 2024-05-15 |
15/05/2415 May 2024 | Change of details for Mr David John Swallow as a person with significant control on 2024-05-15 |
15/05/2415 May 2024 | Director's details changed for Mrs Samantha Anne Swallow on 2024-05-15 |
15/05/2415 May 2024 | Director's details changed for Mr David John Swallow on 2024-05-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Group of companies' accounts made up to 2023-03-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-24 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Satisfaction of charge 086325760003 in full |
20/12/2220 December 2022 | Group of companies' accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Group of companies' accounts made up to 2021-03-31 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-24 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/2110 March 2021 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
16/10/2016 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA ANNE SWALLOW / 15/10/2020 |
16/10/2016 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SWALLOW / 15/10/2020 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES |
18/06/2018 June 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
24/01/2024 January 2020 | REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 4 THE GRANGE SCHOOL LANE SEDGEBROOK GRANTHAM LINCOLNSHIRE NG32 2ES ENGLAND |
02/01/202 January 2020 | ACQUISITION OF A CHARGE / CHARGE CODE 086325760003 |
23/12/1923 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
20/12/1920 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 086325760002 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
30/05/1930 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 086325760001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
17/08/1717 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/08/171 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA ANNE SWALLOW / 01/08/2017 |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
01/08/171 August 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN SWALLOW / 01/08/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
01/08/161 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SWALLOW / 01/08/2016 |
01/08/161 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA ANNE SWALLOW / 01/08/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/12/159 December 2015 | REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 32 ELDON ROAD BEESTON NOTTINGHAM NG9 6DZ |
31/07/1531 July 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/07/1531 July 2015 | REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 32 ELDON BUSINESS PARK ELDON ROAD ATTENBOROUGH NOTTINGHAM NG9 6DZ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/09/142 September 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/09/1319 September 2013 | 31/07/13 STATEMENT OF CAPITAL GBP 100 |
15/08/1315 August 2013 | SECTION 109 CA 2006 31/07/2013 |
06/08/136 August 2013 | CURRSHO FROM 31/07/2014 TO 31/03/2014 |
31/07/1331 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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