STARLIGHT BEDROOMS LIMITED

1 Bloomfield Road, Farnworth 1 Bloomfield Road, Farnworth, Lancashire, BL4 9LP
StatusACTIVE
Company No.04670702
CategoryPrivate Limited Company
Incorporated19 Feb 2003
Age21 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

STARLIGHT BEDROOMS LIMITED is an active private limited company with number 04670702. It was incorporated 21 years, 3 months, 14 days ago, on 19 February 2003. The company address is 1 Bloomfield Road, Farnworth 1 Bloomfield Road, Farnworth, Lancashire, BL4 9LP.



Company Fillings

Confirmation statement with updates

Date: 29 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natalie Davenport

Appointment date: 2023-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2022

Action Date: 18 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046707020001

Charge creation date: 2022-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-20

Psc name: Starlight Interiors Limited

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Shuttleworth

Termination date: 2018-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-20

Psc name: Denis Newman

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-20

Psc name: Alan Shutleworth

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-20

Officer name: Alan Shuttleworth

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Newman

Termination date: 2018-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-23

Officer name: Glynn Charles Davenport

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-23

Officer name: Karen Callard

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Barrows-Langford

Appointment date: 2018-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-14

Officer name: Alan Shuttleworth

Documents

View document PDF

Change person secretary company with change date

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alan Shuttleworth

Change date: 2014-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dennis Newman

Change date: 2010-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Shuttleworth

Change date: 2010-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 09 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 24/02/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Incorporation company

Date: 19 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENSON PRODUCT SALES LTD

38-39 ALBERT ROAD,TAMWORTH,B79 7JS

Number:08116071
Status:ACTIVE
Category:Private Limited Company

ELDOM PROPERTIES LTD

UNIT 24 WILFORD BUSINESS PARK,NOTTINGHAM,NG11 7EP

Number:10481586
Status:ACTIVE
Category:Private Limited Company

LDIS EXECUTIVE LIMITED

133-137 CONNECT HOUSE,LONDON,SW19 7JY

Number:07291032
Status:ACTIVE
Category:Private Limited Company

NORTHBROOK ROAD LTD

58 CHESTER ROAD,LONDON,E7 8QS

Number:11167883
Status:ACTIVE
Category:Private Limited Company

NORTHGATE COMMERCIAL LIMITED

75B NIGHTINGALE LANE,LONDON,SW12 8LY

Number:10081429
Status:ACTIVE
Category:Private Limited Company

POESDY LIMITED

172A GRIERSON ROAD,LONDON,SE23 1NU

Number:09836489
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source