THE SLIDING DOOR WARDROBE COMPANY LIMITED
Status | ACTIVE |
Company No. | 03713955 |
Category | Private Limited Company |
Incorporated | 16 Feb 1999 |
Age | 25 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
THE SLIDING DOOR WARDROBE COMPANY LIMITED is an active private limited company with number 03713955. It was incorporated 25 years, 3 months, 15 days ago, on 16 February 1999. The company address is 246 Park View 246 Park View, Tyne & Wear, NE26 3QX.
Company Fillings
Accounts with accounts type dormant
Date: 25 Mar 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 01 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-01
Documents
Accounts with accounts type dormant
Date: 20 Mar 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 08 Jan 2023
Action Date: 01 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-01
Documents
Accounts with accounts type dormant
Date: 27 May 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 21 Jan 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Change to a person with significant control
Date: 19 Jan 2022
Action Date: 02 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-02
Psc name: Gregory Carlisle
Documents
Change to a person with significant control without name date
Date: 17 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Accounts with accounts type dormant
Date: 08 Apr 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Accounts with accounts type dormant
Date: 29 Apr 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Change person director company with change date
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-17
Officer name: Gregory Carlisle
Documents
Accounts with accounts type dormant
Date: 22 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Accounts with accounts type dormant
Date: 19 Mar 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 01 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-01
Documents
Change person director company with change date
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-31
Officer name: Gregory Carlisle
Documents
Change person secretary company with change date
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ayca Carlisle
Change date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 27 Mar 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 01 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-01
Documents
Accounts with accounts type dormant
Date: 22 Mar 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 01 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-01
Documents
Accounts with accounts type dormant
Date: 17 Mar 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 01 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-01
Documents
Accounts with accounts type dormant
Date: 14 Mar 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 01 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-01
Documents
Accounts with accounts type dormant
Date: 19 Mar 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 01 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-01
Documents
Accounts with accounts type dormant
Date: 12 Mar 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 01 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-01
Documents
Accounts with accounts type dormant
Date: 10 Mar 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 01 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-01
Documents
Accounts with accounts type dormant
Date: 09 Mar 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 01 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-01
Documents
Accounts with accounts type dormant
Date: 13 Mar 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/09; full list of members
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed ayca carlisle
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary gregory carlisle
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director raymond carlisle
Documents
Accounts with accounts type dormant
Date: 12 Mar 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Mar 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Mar 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Mar 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Apr 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Mar 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Mar 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 08 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/02; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Aug 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 20 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/01; full list of members
Documents
Legacy
Date: 25 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 25/04/01 from: 79 kingsway team valley trading estate gateshead tyne & wear NE11 0JT
Documents
Legacy
Date: 19 Apr 2001
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/00; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Apr 2001
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 21 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/00; full list of members
Documents
Legacy
Date: 17 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 17/07/00 from: 1 the rise seaton sluice whitley bay tyne & wear NE26 4BQ
Documents
Legacy
Date: 17 Jul 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 18/04/99 from: 246 park view whitley bay tyne & wear NE26 3QX
Documents
Legacy
Date: 18 Apr 1999
Category: Capital
Type: 88(2)R
Description: Ad 30/03/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 18 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 22/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
Documents
Some Companies
CARBON FINANCIAL HOLDINGS LIMITED
61 MANOR PLACE,EDINBURGH,EH3 7EG
Number: | SC386414 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FREDERICK TERRACE,BRIGHTON,BN1 1AX
Number: | 09690144 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 PULMAN CLOSE,REDDITCH,B97 6HR
Number: | 11299342 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 PRINCE REGENT LANE,LONDON,E13 8QQ
Number: | 09757191 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVERTREES DRIVE,ABERDEEN,AB32 6BH
Number: | SC402747 |
Status: | ACTIVE |
Category: | Private Limited Company |
329 DONCASTLE ROAD,BRACKNELL,RG12 8PE
Number: | 04133679 |
Status: | ACTIVE |
Category: | Private Limited Company |