About

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

 

Based in Wiltshire, E & H Drylining & Plastering (South West) Ltd was established in 2003, it's status is listed as "Active". We don't currently know the number of employees at the business. The companies director is Maddison, Jennifer.

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.