About

Registered Number: 05401279
Date of Incorporation: 22/03/2005 (20 years ago)
Company Status: Active
Registered Address: Windmill Cottage Elbury Road, Broadclyst, Exeter, EX5 3BJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Shane 22 March 2005 26 February 2007 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.