Company number 05401279
Status Active
Incorporation Date 22 March 2005
Company Type Private Limited Company
Address WINDMILL COTTAGE ELBURY ROAD, BROADCLYST, EXETER, EX5 3BJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration forty events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
GBP 20
. The most likely internet sites of A & W SOUTH WEST DEVELOPERS LIMITED are www.awsouthwestdevelopers.co.uk, and www.a-w-south-west-developers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. A W South West Developers Limited is a Private Limited Company.
The company registration number is 05401279. A W South West Developers Limited has been working since 22 March 2005.
The present status of the company is Active. The registered address of A W South West Developers Limited is Windmill Cottage Elbury Road Broadclyst Exeter Ex5 3bj. . ANDREWS, Christopher Dale is a Secretary of the company. ANDREWS, Christopher Dale is a Director of the company. Secretary HELLER, Stephanie Lynne has been resigned. Director WOOD, Shane has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Director
WOOD, Shane
Resigned: 26 February 2007
Appointed Date: 22 March 2005
68 years old
Persons With Significant Control
A & W SOUTH WEST DEVELOPERS LIMITED Events
04 Apr 2017
Confirmation statement made on 22 March 2017 with updates
20 Jan 2017
Micro company accounts made up to 30 April 2016
04 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
...
... and 30 more events
03 Aug 2005
Secretary resigned
18 Jun 2005
Particulars of mortgage/charge
11 Jun 2005
Particulars of mortgage/charge
10 May 2005
Accounting reference date extended from 31/03/06 to 30/04/06
22 Mar 2005
Incorporation
31 January 2008
Legal charge
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 29 the strand dawlish devon. By way of fixed charge the…
31 January 2008
Legal charge
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 18 the strand dawlish devon. By way of fixed charge the…
31 January 2008
Legal charge
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H flat 2, 19 the strand dawlish devon. By way of fixed…
31 January 2008
Legal charge
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H flat 1, 19 the strand dawlish devon. By way of fixed…
17 June 2005
Legal charge
Delivered: 18 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 station road, launceston, cornwall. By way of fixed…
7 June 2005
Debenture
Delivered: 11 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…