A & W South West Developers Ltd was registered on 22 March 2005 with its registered office in Exeter, it's status in the Companies House registry is set to "Active". We do not know the number of employees at A & W South West Developers Ltd. The companies director is Wood, Shane.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOD, Shane | 22 March 2005 | 26 February 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 April 2020 | |
AA - Annual Accounts | 20 January 2020 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 07 January 2019 | |
CS01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 15 December 2017 | |
CS01 - N/A | 04 April 2017 | |
AA - Annual Accounts | 20 January 2017 | |
AR01 - Annual Return | 04 April 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 11 April 2014 | |
AA - Annual Accounts | 13 January 2014 | |
AR01 - Annual Return | 04 April 2013 | |
CH01 - Change of particulars for director | 04 April 2013 | |
CH03 - Change of particulars for secretary | 04 April 2013 | |
AD01 - Change of registered office address | 05 November 2012 | |
AA - Annual Accounts | 05 November 2012 | |
AD01 - Change of registered office address | 23 October 2012 | |
AR01 - Annual Return | 18 April 2012 | |
AA - Annual Accounts | 26 October 2011 | |
AR01 - Annual Return | 19 April 2011 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 24 March 2010 | |
AA - Annual Accounts | 28 October 2009 | |
363a - Annual Return | 16 April 2009 | |
AA - Annual Accounts | 09 February 2009 | |
363a - Annual Return | 08 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2008 | |
395 - Particulars of a mortgage or charge | 08 February 2008 | |
395 - Particulars of a mortgage or charge | 08 February 2008 | |
395 - Particulars of a mortgage or charge | 08 February 2008 | |
395 - Particulars of a mortgage or charge | 08 February 2008 | |
AA - Annual Accounts | 05 December 2007 | |
363a - Annual Return | 17 April 2007 | |
288b - Notice of resignation of directors or secretaries | 17 April 2007 | |
AA - Annual Accounts | 25 January 2007 | |
363a - Annual Return | 10 May 2006 | |
288a - Notice of appointment of directors or secretaries | 03 August 2005 | |
288b - Notice of resignation of directors or secretaries | 03 August 2005 | |
395 - Particulars of a mortgage or charge | 18 June 2005 | |
395 - Particulars of a mortgage or charge | 11 June 2005 | |
225 - Change of Accounting Reference Date | 10 May 2005 | |
NEWINC - New incorporation documents | 22 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 January 2008 | Outstanding |
N/A |
Legal charge | 31 January 2008 | Outstanding |
N/A |
Legal charge | 31 January 2008 | Outstanding |
N/A |
Legal charge | 31 January 2008 | Outstanding |
N/A |
Legal charge | 17 June 2005 | Outstanding |
N/A |
Debenture | 07 June 2005 | Outstanding |
N/A |