SWIFT BRICKWORK CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

24/12/2424 December 2024 Full accounts made up to 2024-05-31

View Document

15/07/2415 July 2024 Resolutions

View Document

15/07/2415 July 2024 Particulars of variation of rights attached to shares

View Document

15/07/2415 July 2024 Change of share class name or designation

View Document

15/07/2415 July 2024 Consolidation of shares on 2024-06-10

View Document

15/07/2415 July 2024 Memorandum and Articles of Association

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-10 with updates

View Document

27/06/2427 June 2024 Director's details changed for Mr Tony Fawcett on 2024-06-27

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

20/05/2420 May 2024 Director's details changed for Mr Michael Walsh on 2024-05-20

View Document

15/01/2415 January 2024 Appointment of Mr Philip Walsh as a director on 2024-01-08

View Document

15/01/2415 January 2024 Termination of appointment of Nora Mary Angela Walsh as a secretary on 2024-01-08

View Document

15/01/2415 January 2024 Appointment of Mr Jason Walsh as a director on 2024-01-08

View Document

06/10/236 October 2023 Full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

16/12/2216 December 2022 Full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

18/01/2218 January 2022 Satisfaction of charge 026759630023 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 026759630025 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 026759630024 in full

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

23/07/2123 July 2021 Notification of Swift Construction Group Limited as a person with significant control on 2020-11-30

View Document

23/07/2123 July 2021 Cessation of Neil Anthony Moye as a person with significant control on 2020-11-30

View Document

23/07/2123 July 2021 Cessation of Michael Walsh as a person with significant control on 2020-11-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/03/156 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026759630025

View Document

02/02/152 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

20/09/1420 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026759630024

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026759630023

View Document

28/08/1428 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

18/08/1418 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026759630022

View Document

04/03/144 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

06/02/146 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

04/03/134 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

24/01/1324 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

14/07/1214 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

02/03/122 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

30/01/1230 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

17/09/1117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

01/03/111 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

01/02/111 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

19/02/1019 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

11/01/1011 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

18/03/0918 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 PREVEXT FROM 28/02/2008 TO 31/05/2008

View Document

29/05/0829 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

12/04/0812 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

12/04/0812 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

12/04/0812 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

12/04/0812 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

12/04/0812 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

12/04/0812 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

12/04/0812 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

12/04/0812 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/04/0812 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

05/03/085 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

15/01/0815 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07

View Document

09/03/079 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

18/05/0618 May 2006 SECTION 394

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: G OFFICE CHANGED 10/05/06 HOFFMANNS WAY CHELMSFORD ESSEX CM1 1GU

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: G OFFICE CHANGED 10/05/06 HAMPTON HOUSE, 137 BEEHIVE LANE CHELMSFORD ESSEX CM2 9RX

View Document

22/03/0622 March 2006 TRANSFER IN TITLE 20/02/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/04

View Document

30/09/0430 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03

View Document

24/04/0324 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

19/07/0219 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

24/07/0124 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0121 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0121 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/017 February 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

10/02/0010 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

20/07/9920 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/9920 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/999 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/995 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9913 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9912 February 1999 RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

11/12/9811 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9811 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9811 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

18/04/9818 April 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9724 February 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9719 January 1997 REGISTERED OFFICE CHANGED ON 19/01/97 FROM: G OFFICE CHANGED 19/01/97 CARLTON HOUSE HEMNALL STREET EPPING ESSEX CM16 4NL

View Document

11/07/9611 July 1996 NEW SECRETARY APPOINTED

View Document

11/07/9611 July 1996 SECRETARY RESIGNED

View Document

16/06/9616 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

19/01/9619 January 1996 RETURN MADE UP TO 09/01/96; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

15/01/9515 January 1995 RETURN MADE UP TO 09/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 RETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

01/07/941 July 1994 REGISTERED OFFICE CHANGED ON 01/07/94 FROM: G OFFICE CHANGED 01/07/94 4 BASSETT BUSINESS CENYRE HURRICANE WAY NORTH WEALD EPPING,ESSEX. CM16 6AA

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

28/04/9328 April 1993 REGISTERED OFFICE CHANGED ON 28/04/93 FROM: G OFFICE CHANGED 28/04/93 FOREST HOUSE 8 GAINSBOROUGH ROAD LONDON E11 1HT

View Document

11/03/9311 March 1993 RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9227 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

18/03/9218 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

28/02/9228 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9221 February 1992 COMPANY NAME CHANGED MONEYBRAVE LIMITED CERTIFICATE ISSUED ON 24/02/92

View Document

13/02/9213 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 REGISTERED OFFICE CHANGED ON 13/02/92 FROM: G OFFICE CHANGED 13/02/92 2 BACHES STREET LONDON N1 6UB

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • EKRAB CREATION LTD


  • 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