About

Registered Number: 04638838
Date of Incorporation: 16/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Haldon House, 4 Castle Road, Torquay, TQ1 3BG

 

Having been setup in 2003, South West Plumbing Services Ltd are based in Torquay, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the South West Plumbing Services Ltd. This business has 2 directors listed as Mawson, Roger David, Taylor, Tracey Lorraine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAWSON, Roger David 20 January 2003 - 1
TAYLOR, Tracey Lorraine 27 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
MR01 - N/A 03 July 2020
MR01 - N/A 16 March 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 30 April 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 24 July 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 20 January 2009
287 - Change in situation or address of Registered Office 09 December 2008
AA - Annual Accounts 23 May 2008
363s - Annual Return 11 February 2008
AA - Annual Accounts 23 July 2007
363s - Annual Return 01 February 2007
AA - Annual Accounts 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 11 February 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2004
288c - Notice of change of directors or secretaries or in their particulars 08 December 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 16 March 2004
RESOLUTIONS - N/A 06 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2004
RESOLUTIONS - N/A 03 March 2004
RESOLUTIONS - N/A 03 March 2004
RESOLUTIONS - N/A 03 March 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
287 - Change in situation or address of Registered Office 22 January 2004
225 - Change of Accounting Reference Date 21 January 2004
288b - Notice of resignation of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2020 Outstanding

N/A

A registered charge 10 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.