About

Registered Number: 06581095
Date of Incorporation: 30/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 39 High Street, Orpington, BR6 0JE,

 

South West Restorations Ltd was registered on 30 April 2008 and has its registered office in Orpington, it's status is listed as "Active". The companies directors are listed as Consultants, Nesbit, Coombs, Thomas, Mcgurran, Christopher, Nickolson, Dirk, Sayer, Gary Roy. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBS, Thomas 19 December 2017 18 May 2018 1
MCGURRAN, Christopher 01 September 2016 01 November 2016 1
NICKOLSON, Dirk 14 July 2008 05 November 2008 1
SAYER, Gary Roy 30 April 2008 31 October 2010 1
Secretary Name Appointed Resigned Total Appointments
CONSULTANTS, Nesbit 07 November 2008 07 August 2012 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 10 June 2020
CS01 - N/A 09 June 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA - Annual Accounts 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
PSC01 - N/A 03 January 2020
PSC07 - N/A 03 January 2020
DISS40 - Notice of striking-off action discontinued 07 August 2019
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 30 January 2019
PSC01 - N/A 07 June 2018
CS01 - N/A 18 May 2018
AP01 - Appointment of director 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
PSC07 - N/A 18 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 10 January 2018
AP01 - Appointment of director 19 December 2017
AD01 - Change of registered office address 11 December 2017
AD01 - Change of registered office address 29 March 2017
TM01 - Termination of appointment of director 29 March 2017
AA - Annual Accounts 31 January 2017
RESOLUTIONS - N/A 18 January 2017
TM01 - Termination of appointment of director 17 January 2017
AP01 - Appointment of director 17 January 2017
CS01 - N/A 13 January 2017
AP01 - Appointment of director 13 January 2017
CS01 - N/A 16 December 2016
AP01 - Appointment of director 18 November 2016
TM01 - Termination of appointment of director 18 November 2016
TM01 - Termination of appointment of director 18 October 2016
AP01 - Appointment of director 26 September 2016
AP01 - Appointment of director 20 September 2016
TM01 - Termination of appointment of director 20 September 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 15 December 2015
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 24 October 2014
AD01 - Change of registered office address 25 September 2014
CERTNM - Change of name certificate 30 August 2014
CONNOT - N/A 30 August 2014
CERTNM - Change of name certificate 30 October 2013
AR01 - Annual Return 25 October 2013
SH01 - Return of Allotment of shares 21 October 2013
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 20 January 2013
AP01 - Appointment of director 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
CERTNM - Change of name certificate 08 August 2012
AR01 - Annual Return 07 August 2012
AP01 - Appointment of director 07 August 2012
TM02 - Termination of appointment of secretary 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
DISS40 - Notice of striking-off action discontinued 02 June 2012
AA - Annual Accounts 01 June 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AD01 - Change of registered office address 06 September 2011
AR01 - Annual Return 03 June 2011
TM01 - Termination of appointment of director 02 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 22 September 2009
DISS40 - Notice of striking-off action discontinued 28 August 2009
363a - Annual Return 27 August 2009
353 - Register of members 27 August 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 2009
288b - Notice of resignation of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
NEWINC - New incorporation documents 30 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.