About

Registered Number: 05722238
Date of Incorporation: 27/02/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: Unit 11 Haines Park Haines Park, Grant Avenue, Leeds, LS7 1QQ

 

Having been setup in 2006, S & W Building Services Ltd has its registered office in Leeds, it's status at Companies House is "Active". The companies directors are listed as Wilson, Rebecca, Stead, Paul Antony, Wilson, Andrew William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEAD, Paul Antony 04 November 2012 - 1
WILSON, Andrew William 27 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Rebecca 27 February 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
MR01 - N/A 18 June 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 10 November 2014
AD01 - Change of registered office address 11 May 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 24 December 2013
AD01 - Change of registered office address 01 September 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 28 December 2012
AP01 - Appointment of director 20 November 2012
CERTNM - Change of name certificate 16 November 2012
CONNOT - N/A 16 November 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 22 June 2007
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
287 - Change in situation or address of Registered Office 13 December 2006
225 - Change of Accounting Reference Date 23 March 2006
NEWINC - New incorporation documents 27 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.