About

Registered Number: 04937739
Date of Incorporation: 20/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: The Courtyard, 33 Duke Street, Trowbridge, Wiltshire, BA14 8EA

 

Based in Trowbridge, Wiltshire, E & H Drylining & Plastering (South West) Ltd was setup in 2003, it has a status of "Active". The company has one director listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MADDISON, Jennifer 01 July 2013 - 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
MR04 - N/A 09 April 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 31 March 2016
MR01 - N/A 05 February 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 12 November 2013
AP03 - Appointment of secretary 03 July 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 16 November 2012
AP01 - Appointment of director 10 September 2012
TM02 - Termination of appointment of secretary 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 03 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2009
CH03 - Change of particulars for secretary 02 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 24 October 2007
353 - Register of members 24 October 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 25 October 2006
287 - Change in situation or address of Registered Office 19 June 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 04 May 2005
395 - Particulars of a mortgage or charge 10 December 2004
363s - Annual Return 27 October 2004
225 - Change of Accounting Reference Date 11 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
NEWINC - New incorporation documents 20 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2016 Fully Satisfied

N/A

Debenture 08 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.