285 SOUTH WEST LIMITED

Arena Court Arena Court, Maidenhead, SL6 8QZ, England
StatusACTIVE
Company No.04973512
CategoryPrivate Limited Company
Incorporated24 Nov 2003
Age20 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

285 SOUTH WEST LIMITED is an active private limited company with number 04973512. It was incorporated 20 years, 6 months, 23 days ago, on 24 November 2003. The company address is Arena Court Arena Court, Maidenhead, SL6 8QZ, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Address

Type: AD01

New address: Arena Court Crown Lane Maidenhead SL6 8QZ

Change date: 2022-02-16

Old address: Ground Floor, Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB

Documents

View document PDF

Gazette notice compulsory

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-17

Officer name: Patrick Moritz

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-17

Officer name: Mr Paul Moritz

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2012

Action Date: 29 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-29

Officer name: Mr. Patrick Moritz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-02

Old address: 14 Craufurd Rise Maidenhead Berkshire SL6 7LX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Patrick Moritz

Change date: 2009-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr. Patrick moritz

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul moritz

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary @ukplc client secretary LTD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/11/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/05/07

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 16/08/06 from: 5 jupiter house, calleva park aldermaston berkshire RG7 8NN

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2005

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2004

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/04; full list of members

Documents

View document PDF

Incorporation company

Date: 24 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPASS DISPLAY SYSTEMS LIMITED

D3 BROOKSIDE BUSINESS PARK,MIDDLETON,M24 1GS

Number:03279712
Status:ACTIVE
Category:Private Limited Company

JEANS ASSET MANAGEMENT LTD

120 HOPLEY ROAD,BURTON ON TRENT,DE13 9PZ

Number:08831740
Status:ACTIVE
Category:Private Limited Company

NELFORCE LIMITED

1 F- G,POOLE,BH15 1SD

Number:09315307
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Q.M.T. (YORKSHIRE) LIMITED

25 PARK AVENUE,SCARBOROUGH,YO12 4AG

Number:04041373
Status:ACTIVE
Category:Private Limited Company

RM BLAKE PLUMBING HEATING & GAS LTD

90 CHURCH ROAD,SWANSEA,SA7 9RL

Number:08833437
Status:ACTIVE
Category:Private Limited Company

S G STYLING LIMITED

UNIT 3 DOLLY LANE BUSINESS CENTRE,LEEDS,LS9 7AS

Number:10574388
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