About

Registered Number: 04699681
Date of Incorporation: 17/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Mansion House, Princes Street, Yeovil, Somerset, BA20 1EP

 

S & Wwh Ltd was registered on 17 March 2003 and has its registered office in Yeovil in Somerset, it's status is listed as "Active". The companies directors are listed as Cox, Jeremy John Douglas, Smart, Colin, Corbin, David Archibald James, Colonel, Fitzjohn, Janet, Pinsent, Clare Natalie, Reading, Reginald John, Williamson, Judith Nicola. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Jeremy John Douglas 01 May 2005 - 1
SMART, Colin 01 May 2019 - 1
CORBIN, David Archibald James, Colonel 17 March 2003 30 April 2007 1
FITZJOHN, Janet 17 March 2003 01 May 2005 1
PINSENT, Clare Natalie 01 May 2005 30 April 2006 1
READING, Reginald John 17 March 2003 29 April 2013 1
WILLIAMSON, Judith Nicola 01 May 2005 01 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 12 March 2020
PSC04 - N/A 11 March 2020
PSC01 - N/A 10 March 2020
PSC04 - N/A 10 March 2020
TM01 - Termination of appointment of director 06 March 2020
PSC07 - N/A 06 March 2020
AA - Annual Accounts 23 September 2019
AP01 - Appointment of director 17 May 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 08 March 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 12 September 2013
TM01 - Termination of appointment of director 14 May 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 10 March 2011
CH03 - Change of particulars for secretary 10 March 2011
CH01 - Change of particulars for director 10 March 2011
AA - Annual Accounts 20 January 2011
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
CH04 - Change of particulars for corporate secretary 04 March 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 27 November 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 20 March 2007
288b - Notice of resignation of directors or secretaries 10 May 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 29 December 2004
RESOLUTIONS - N/A 09 June 2004
225 - Change of Accounting Reference Date 12 March 2004
363s - Annual Return 08 March 2004
NEWINC - New incorporation documents 17 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.