BUILDING SURVEYORS (SW) LIMITED
Status | DISSOLVED |
Company No. | 05415352 |
Category | Private Limited Company |
Incorporated | 06 Apr 2005 |
Age | 19 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 11 Sep 2018 |
Years | 5 years, 8 months, 18 days |
SUMMARY
BUILDING SURVEYORS (SW) LIMITED is an dissolved private limited company with number 05415352. It was incorporated 19 years, 1 month, 23 days ago, on 06 April 2005 and it was dissolved 5 years, 8 months, 18 days ago, on 11 September 2018. The company address is Goat Path, Ashley Priors Lane Goat Path, Ashley Priors Lane, Devon, TQ1 4SE.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Termination director company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrea Christie-Mutch
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Andrea Christie-Mutch
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Duncan Christie-Mutch
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/08; full list of members
Documents
Legacy
Date: 30 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2008 to 31/03/2008
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 05 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 05/02/08 from: 1 winsford road torquay devon TQ2 6UG
Documents
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 06 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed saw 2010 LIMITED\certificate issued on 06/07/07
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/07; full list of members
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 07 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/06; full list of members
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
196 SEABRIDGE LANE,STAFFORDSHIRE,ST5 3LS
Number: | 02688286 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLAND HOUSE,BARNSLEY,S70 2LW
Number: | 08005422 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOSTON GARAGE EQUIPMENT LIMITED
199 NEW ROAD,ESSEX,RM13 8SJ
Number: | 05870576 |
Status: | ACTIVE |
Category: | Private Limited Company |
132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE
Number: | 10000971 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKERRITTS WEALTH MANAGEMENT LIMITED
85 CHURCH ROAD,HOVE,BN3 2BB
Number: | 07133053 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLACE BUILDING SOLUTIONS LIMITED
RICHMOND GATE, FLAT 25,BOURNEMOUTH,BH2 6LT
Number: | 11241260 |
Status: | ACTIVE |
Category: | Private Limited Company |