About

Registered Number: 05332120
Date of Incorporation: 13/01/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: 76 High Street, Street, Somerset, BA16 0EN,

 

Established in 2005, Gould & Swayne Legal Services Ltd has its registered office in Street in Somerset, it has a status of "Active". This company has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 23 December 2019
AD01 - Change of registered office address 01 August 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 13 December 2016
AD01 - Change of registered office address 24 March 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 19 August 2010
TM01 - Termination of appointment of director 11 May 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 02 February 2009
AA - Annual Accounts 20 August 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
363a - Annual Return 06 February 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
AA - Annual Accounts 08 November 2007
225 - Change of Accounting Reference Date 08 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
395 - Particulars of a mortgage or charge 21 September 2007
287 - Change in situation or address of Registered Office 05 September 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
CERTNM - Change of name certificate 30 July 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 22 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
287 - Change in situation or address of Registered Office 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2006
NEWINC - New incorporation documents 13 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 18 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.