About

Registered Number: 06015296
Date of Incorporation: 30/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: S & W House, Longhill Road, March, Cambridgeshire, PE15 0BL

 

S & W Design & Build Ltd was founded on 30 November 2006, it's status in the Companies House registry is set to "Active". This business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHYLES, Nathan Bradley 30 November 2006 31 January 2007 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 22 November 2019
TM01 - Termination of appointment of director 01 March 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 26 November 2018
CH01 - Change of particulars for director 29 August 2018
AP01 - Appointment of director 02 July 2018
RESOLUTIONS - N/A 06 December 2017
MA - Memorandum and Articles 06 December 2017
CS01 - N/A 05 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2017
AA - Annual Accounts 08 November 2017
TM01 - Termination of appointment of director 02 August 2017
PSC07 - N/A 11 July 2017
PSC02 - N/A 11 July 2017
CH01 - Change of particulars for director 31 March 2017
AP01 - Appointment of director 21 March 2017
AP01 - Appointment of director 21 March 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 11 December 2015
CH03 - Change of particulars for secretary 18 November 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 19 January 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 02 December 2008
395 - Particulars of a mortgage or charge 09 September 2008
AA - Annual Accounts 01 September 2008
395 - Particulars of a mortgage or charge 09 April 2008
363a - Annual Return 22 January 2008
225 - Change of Accounting Reference Date 18 December 2007
395 - Particulars of a mortgage or charge 28 November 2007
395 - Particulars of a mortgage or charge 13 November 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
NEWINC - New incorporation documents 30 November 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 September 2008 Outstanding

N/A

Legal mortgage 04 April 2008 Outstanding

N/A

Legal mortgage (own account) 26 November 2007 Outstanding

N/A

Debenture 02 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.