About

Registered Number: 05090815
Date of Incorporation: 01/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 111 North Street, Martock, TA12 6ER,

 

Based in Martock, South West Services Cg Ltd was founded on 01 April 2004, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLMON, Colvyn Alexander 05 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
GULLIFORD, Sarah 05 April 2004 01 January 2010 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
CH01 - Change of particulars for director 14 January 2020
PSC04 - N/A 14 January 2020
AD01 - Change of registered office address 14 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 20 December 2017
AD01 - Change of registered office address 27 November 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 08 April 2013
AD01 - Change of registered office address 01 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 21 December 2011
DISS40 - Notice of striking-off action discontinued 11 August 2011
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 06 January 2011
TM02 - Termination of appointment of secretary 02 November 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 16 October 2009
CERTNM - Change of name certificate 16 July 2009
363a - Annual Return 03 July 2009
287 - Change in situation or address of Registered Office 03 July 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 25 April 2007
AA - Annual Accounts 12 February 2007
225 - Change of Accounting Reference Date 24 October 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 25 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
287 - Change in situation or address of Registered Office 17 April 2004
NEWINC - New incorporation documents 01 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.