About

Registered Number: 05235631
Date of Incorporation: 20/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 2 Stafford Place, Weston-Super-Mare, Somerset, BS23 2QZ,

 

Based in Weston-Super-Mare, S M W Building Services Ltd was founded on 20 September 2004, it's status is listed as "Active". There are 2 directors listed as Woodward, Angela Jane, Woodward, Stephen Murray for the business at Companies House. 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
WOODWARD, Stephen Murray 20 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WOODWARD, Angela Jane 20 September 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 24 July 2018
AD01 - Change of registered office address 13 June 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 23 October 2014
MR01 - N/A 15 July 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 07 December 2010
AA - Annual Accounts 18 March 2010
MG01 - Particulars of a mortgage or charge 20 February 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 04 October 2007
287 - Change in situation or address of Registered Office 10 April 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 13 October 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 27 October 2005
225 - Change of Accounting Reference Date 22 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2005
288b - Notice of resignation of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
287 - Change in situation or address of Registered Office 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
NEWINC - New incorporation documents 20 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2014 Outstanding

N/A

Debenture 18 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.