S.R.L. LIMITED
Status | ACTIVE |
Company No. | 04055497 |
Category | Private Limited Company |
Incorporated | 18 Aug 2000 |
Age | 23 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
S.R.L. LIMITED is an active private limited company with number 04055497. It was incorporated 23 years, 9 months, 15 days ago, on 18 August 2000. The company address is 1 Pavilion Square 1 Pavilion Square, Westhoughton, BL5 3AJ, Bolton, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Change to a person with significant control
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sidney Raymond Lee
Change date: 2020-06-25
Documents
Change person director company with change date
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-25
Officer name: Mr Sidney Raymond Lee
Documents
Accounts with accounts type total exemption full
Date: 11 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-25
New address: 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ
Old address: 7 Christie Way Christie Fields Manchester M21 7QY
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type total exemption full
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-07
Psc name: Sidney Raymond Lee
Documents
Accounts with accounts type total exemption small
Date: 16 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Mortgage satisfy charge full
Date: 17 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Appoint person director company with name
Date: 06 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Lee
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Legacy
Date: 13 Aug 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: 21 Jun 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts with accounts type total exemption small
Date: 09 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Termination director company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Warren Heathcote
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Warren Heathcote
Change date: 2010-06-20
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 10 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 10/02/2009 from 28-30 wilbraham road fallowfield manchester M14 7DW
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 31 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/06; full list of members
Documents
Legacy
Date: 08 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/04; full list of members
Documents
Legacy
Date: 01 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 08 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/08/01--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 08 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 08/02/02 from: 10 greenside trading centre greenside lane, droylsden manchester lancashire M43 7AJ
Documents
Legacy
Date: 08 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/01; full list of members
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 25/08/00 from: unit 10 greenside trading centre greenside lane, droylsden manchester lancashire M43 7AJ
Documents
Legacy
Date: 23 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 23/08/00 from: 44 upper belgrave road bristol avon BS8 2XN
Documents
Legacy
Date: 23 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
8 SHAW PARK BUSINESS VILLAGE,WOLVERHAMPTON,WV10 9LE
Number: | 11046176 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURNHAM TRAIN ENGINEERS LIMITED
GORWINS HOUSE, 119A,WESTCLIFF-ON-SEA,SS0 7EW
Number: | 11022478 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 SEVEN SISTERS ROAD,LONDON,N7 6AA
Number: | 09837963 |
Status: | ACTIVE |
Category: | Private Limited Company |
ILLTYD THOMAS & SONS (HAULAGE) LIMITED
EAST CEFN COED GARAGE,SWANSEA,SA5 5BH
Number: | 01016554 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TOWNGATE HOUSE,POOLE,BH15 2PW
Number: | 07403389 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUFFOLK & NORFOLK CLADDING LTD
THE CROFT,IPSWICH,IP2 9DY
Number: | 07054019 |
Status: | LIQUIDATION |
Category: | Private Limited Company |