SOUTH WEST PLANT SALES LIMITED
Status | ACTIVE |
Company No. | 03674315 |
Category | Private Limited Company |
Incorporated | 25 Nov 1998 |
Age | 25 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
SOUTH WEST PLANT SALES LIMITED is an active private limited company with number 03674315. It was incorporated 25 years, 6 months, 23 days ago, on 25 November 1998. The company address is 18 Newport Street, Tiverton, EX16 6NL, Devon.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 05 Dec 2023
Action Date: 25 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-25
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 09 Dec 2022
Action Date: 25 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-25
Documents
Confirmation statement with updates
Date: 09 Dec 2021
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 09 Dec 2020
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 09 Dec 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Confirmation statement with updates
Date: 10 Dec 2018
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 08 Dec 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Accounts with accounts type unaudited abridged
Date: 19 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Change person director company with change date
Date: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-25
Officer name: Christopher John Luscombe
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 03 Sep 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher John Luscombe
Change date: 2015-09-02
Documents
Change person secretary company with change date
Date: 03 Sep 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-09-02
Officer name: Christopher John Luscombe
Documents
Change person director company with change date
Date: 03 Sep 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanna Luscombe
Change date: 2015-09-02
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 26 Jun 2013
Action Date: 26 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-26
Old address: 1 Colleton Crescent Exeter Devon EX2 4DG
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Legacy
Date: 10 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 25 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-25
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 24 Sep 2010
Action Date: 24 Sep 2010
Category: Address
Type: AD01
Old address: 18 Newport Street Tiverton Devon EX16 6NL
Change date: 2010-09-24
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 25 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-25
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
Legacy
Date: 17 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2007 to 30/06/2008
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / joanna van houben / 06/10/2007
Documents
Legacy
Date: 06 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/04; no change of members
Documents
Accounts with accounts type full
Date: 12 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/03; full list of members
Documents
Accounts with accounts type full
Date: 18 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/02; no change of members
Documents
Accounts with accounts type full
Date: 25 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/01; no change of members
Documents
Accounts with accounts type full
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type full
Date: 11 Jan 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 19 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/00; full list of members
Documents
Legacy
Date: 31 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/99; full list of members
Documents
Legacy
Date: 22 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/99 to 31/12/99
Documents
Legacy
Date: 06 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
62 TOLLINGTON PARK,,N4 3RA
Number: | 06263438 |
Status: | ACTIVE |
Category: | Private Limited Company |
CELEBRATIONS OF STOURBRIDGE LIMITED
47 HIGH STREET,STOURBRIDGE,DY8 1DE
Number: | 07056421 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HIGH STREET,ROMNEY MARSH,TN29 9AJ
Number: | 05158963 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAVEN HOUSE,LONDON,W5 2BS
Number: | 11181027 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HIGH STREET,NORFOLK,PE36 5AB
Number: | 00689856 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WHEATFIELD WAY,HORLEY,RH6 9DA
Number: | 05614957 |
Status: | ACTIVE |
Category: | Private Limited Company |