About

Registered Number: 04855780
Date of Incorporation: 04/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Park House Church Place, Swindon, Wiltshire, SN1 5ED,

 

Somerford Holdings Ltd was registered on 04 August 2003 with its registered office in Wiltshire, it has a status of "Active". We do not know the number of employees at the organisation. This business has 2 directors listed as Davies, Andrew Garneth, Davies, Rebecca in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Andrew Garneth 04 August 2003 - 1
DAVIES, Rebecca 04 August 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 27 July 2020
CH01 - Change of particulars for director 27 July 2020
PSC04 - N/A 27 July 2020
CH01 - Change of particulars for director 27 July 2020
PSC04 - N/A 27 July 2020
AAMD - Amended Accounts 11 September 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 25 July 2019
RESOLUTIONS - N/A 08 July 2019
CS01 - N/A 02 August 2018
CH03 - Change of particulars for secretary 02 August 2018
AA - Annual Accounts 24 April 2018
CH01 - Change of particulars for director 03 April 2018
CH01 - Change of particulars for director 03 April 2018
PSC04 - N/A 03 April 2018
PSC04 - N/A 03 April 2018
CS01 - N/A 24 July 2017
CH01 - Change of particulars for director 24 July 2017
CH01 - Change of particulars for director 24 July 2017
AA - Annual Accounts 31 March 2017
AD01 - Change of registered office address 10 November 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 16 April 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 10 August 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 12 August 2011
CH01 - Change of particulars for director 28 April 2011
CH01 - Change of particulars for director 28 April 2011
CH03 - Change of particulars for secretary 28 April 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
AA - Annual Accounts 09 September 2007
363s - Annual Return 29 August 2007
AA - Annual Accounts 08 January 2007
287 - Change in situation or address of Registered Office 15 December 2006
363s - Annual Return 22 August 2006
287 - Change in situation or address of Registered Office 22 November 2005
AAMD - Amended Accounts 15 November 2005
287 - Change in situation or address of Registered Office 01 November 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 24 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2003
225 - Change of Accounting Reference Date 31 August 2003
NEWINC - New incorporation documents 04 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.