SWECO BUILDING CONTROL LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Director's details changed for Michelle Ann Armstrong on 2024-12-10

View Document

10/02/2510 February 2025 Appointment of Narinder Jeet Sanghera as a secretary on 2025-01-31

View Document

10/02/2510 February 2025 Termination of appointment of Roger Hirons as a secretary on 2025-01-31

View Document

03/02/253 February 2025 Director's details changed for Mr Russell Conisbee on 2019-05-21

View Document

03/02/253 February 2025 Director's details changed for Mr Ian Peter Cropper on 2019-05-21

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

12/12/2412 December 2024 Appointment of Mr Paul Mcneill as a director on 2024-12-10

View Document

12/12/2412 December 2024 Termination of appointment of Paul David Eggleton as a director on 2024-10-25

View Document

12/12/2412 December 2024 Termination of appointment of Dale Anderson as a director on 2024-10-25

View Document

12/12/2412 December 2024 Termination of appointment of Matthew James Lane as a director on 2024-10-25

View Document

12/12/2412 December 2024 Appointment of Michelle Ann Armstrong as a director on 2024-12-10

View Document

12/12/2412 December 2024 Appointment of Matthew John Wisbey as a director on 2024-12-10

View Document

09/04/249 April 2024 Termination of appointment of Paul Mcclelland as a director on 2024-04-05

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Termination of appointment of Darren Edward Hall as a director on 2023-04-20

View Document

26/04/2326 April 2023 Appointment of Paul Mcclelland as a director on 2023-04-20

View Document

26/04/2326 April 2023 Termination of appointment of Michael Wadood as a director on 2023-04-20

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

22/12/2122 December 2021 Termination of appointment of Adam Christopher Dodd as a director on 2021-06-16

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

13/01/2013 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

28/05/1928 May 2019 ADOPT ARTICLES 03/05/2019

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM NORTH KILN FELAW MALTINGS 46 FELAW STREET IPSWICH SUFFOLK IP2 8PN UNITED KINGDOM

View Document

08/05/198 May 2019 SECRETARY APPOINTED MR ROGER HIRONS

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, SECRETARY IAIN THOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR RUSSELL CONISBEE

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

12/11/1812 November 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR KEITH ROBIN

View Document

09/11/179 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN FOSTER

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR MATTHEW JAMES LANE

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MAWSON

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR KEVIN JAMES FOSTER

View Document

10/03/1610 March 2016 SECRETARY APPOINTED MR IAIN THOM

View Document

10/03/1610 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR ADAM CHRISTOPHER DODD

View Document

04/02/164 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR JASON LESLIE CHARLES WHITE

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BRENTON

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR DARREN EDWARD HALL

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP7 5EA

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER CROPPER / 06/07/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE ANDERSON / 06/07/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID EGGLETON / 06/07/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GARY MAWSON / 06/07/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WADOOD / 06/07/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER CROPPER / 01/05/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TREVOR EGLINGTON / 06/07/2015

View Document

16/02/1516 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL COOPER

View Document

16/02/1516 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID EGGLETON / 05/04/2014

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR DALE ANDERSON

View Document

14/04/1414 April 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

30/12/1330 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/02/135 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

09/06/129 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR IAN PETER CROPPER

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR ROBERT GARY MAWSON

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

27/01/1227 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL VINCENT COOPER / 01/05/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TREVOR EGLINGTON / 01/05/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WADOOD / 01/05/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK BRENTON / 01/05/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID EGGLETON / 01/05/2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK BRENTON / 10/03/2011

View Document

01/03/111 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

24/03/1024 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED MR PAUL DAVID EGGLETON

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED MR DAVID MARK BRENTON

View Document

18/05/0918 May 2009 GBP NC 1000/1001000 30/04/2009

View Document

18/05/0918 May 2009 NC INC ALREADY ADJUSTED 30/04/09

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SMITH

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY SUSANNE GODDARD

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR SUSANNE GODDARD

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WADY

View Document

09/09/089 September 2008 DIRECTOR APPOINTED MR NEIL VINCENT COOPER

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED MR MICHAEL JUDE WADOOD

View Document

06/06/086 June 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR IAIN THOMSON

View Document

04/03/084 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 SECRETARY RESIGNED

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 NEW SECRETARY APPOINTED

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

02/02/982 February 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

29/12/9729 December 1997 REGISTERED OFFICE CHANGED ON 29/12/97 FROM: NORTH LODGE 25 LONDON ROAD IPSWICH SUFFOLK IP1 2HF

View Document

27/11/9727 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9713 November 1997 COMPANY NAME CHANGED MLM SMITHERS PURSLOW LIMITED CERTIFICATE ISSUED ON 14/11/97

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

08/09/968 September 1996 REGISTERED OFFICE CHANGED ON 08/09/96 FROM: WESTGATE HOUSE 7 WESTGATE STREET OAKHAM LEICESTERSHIRE LE15 6BH

View Document

02/02/962 February 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/03/9520 March 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/09/9428 September 1994 REGISTERED OFFICE CHANGED ON 28/09/94 FROM: 20-32 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ

View Document

28/09/9428 September 1994 ADOPT MEM AND ARTS 16/08/94

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/9414 April 1994 COMPANY NAME CHANGED BIDEAWHILE 179 LIMITED CERTIFICATE ISSUED ON 15/04/94

View Document

25/01/9425 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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