SUPREME DOOR FITTINGS LIMITED
Status | ACTIVE |
Company No. | 05057607 |
Category | Private Limited Company |
Incorporated | 27 Feb 2004 |
Age | 20 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
SUPREME DOOR FITTINGS LIMITED is an active private limited company with number 05057607. It was incorporated 20 years, 3 months, 3 days ago, on 27 February 2004. The company address is 25-31 Lower Loveday Street, Birmingham, B19 3SB, England.
Company Fillings
Capital allotment shares
Date: 09 Jan 2024
Action Date: 11 Dec 2023
Category: Capital
Type: SH01
Date: 2023-12-11
Capital : 1,667 GBP
Documents
Change to a person with significant control
Date: 09 Jan 2024
Action Date: 11 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Consort Architectural Hardware Ltd
Change date: 2023-12-11
Documents
Cessation of a person with significant control
Date: 09 Jan 2024
Action Date: 11 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-11
Psc name: Brian Thomas May
Documents
Cessation of a person with significant control
Date: 09 Jan 2024
Action Date: 11 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-11
Psc name: Alexander Grenville Hobby
Documents
Notification of a person with significant control
Date: 09 Jan 2024
Action Date: 11 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Consort Architectural Hardware Ltd
Notification date: 2023-12-11
Documents
Confirmation statement with updates
Date: 13 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Termination secretary company with name termination date
Date: 13 Dec 2023
Action Date: 11 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard John Smith
Termination date: 2023-12-11
Documents
Termination director company with name termination date
Date: 13 Dec 2023
Action Date: 11 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard John Smith
Termination date: 2023-11-11
Documents
Appoint person secretary company with name date
Date: 13 Dec 2023
Action Date: 11 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Daniel Patrick May
Appointment date: 2023-12-11
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2023
Action Date: 13 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-13
New address: 25-31 Lower Loveday Street Birmingham B19 3SB
Old address: Unit 6 Mount Street Nechells Birmingham B7 5rd
Documents
Cessation of a person with significant control
Date: 13 Dec 2023
Action Date: 11 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-11
Psc name: Richard John Smith
Documents
Appoint person director company with name date
Date: 13 Dec 2023
Action Date: 11 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Patrick May
Appointment date: 2023-12-11
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Notification of a person with significant control
Date: 03 Aug 2023
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Brian Thomas May
Notification date: 2022-03-01
Documents
Notification of a person with significant control
Date: 03 Aug 2023
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alexander Grenville Hobby
Notification date: 2022-03-01
Documents
Change person director company with change date
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-03
Officer name: Mr Richard John Smith
Documents
Change person director company with change date
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-03
Officer name: Mr Alexander Grenville Hobby
Documents
Change person director company with change date
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Thomas May
Change date: 2023-08-03
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 13 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-13
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 13 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-13
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 13 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-13
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 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: 26 Mar 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Termination director company with name termination date
Date: 08 Aug 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Anthony Chapman
Termination date: 2014-08-08
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 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: 09 Apr 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Change person director company with change date
Date: 17 Jan 2013
Action Date: 18 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-18
Officer name: Alexander Grenville Hobby
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-27
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 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: 10 Mar 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 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: 14 Apr 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 27 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard John Smith
Change date: 2010-02-27
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 27 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-27
Officer name: Keith Anthony Chapman
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 27 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-27
Officer name: Alexander Grenville Hobby
Documents
Change person secretary company with change date
Date: 14 Apr 2010
Action Date: 27 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Richard John Smith
Change date: 2010-02-27
Documents
Capital allotment shares
Date: 01 Mar 2010
Action Date: 11 Feb 2010
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2010-02-11
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 21 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 26 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/05; full list of members
Documents
Legacy
Date: 29 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 19/03/04 from: bridge house 181 queen victoria street london EC4V 4DZ
Documents
Some Companies
FLAT1,LONDON,SE15 6RW
Number: | 08190207 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARPER BROOM ASTON HOUSE,MAIDENHEAD,SL6 1SF
Number: | 11819445 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1S 1YH
Number: | 03716180 |
Status: | ACTIVE |
Category: | Private Limited Company |
M H JONES LANDSCAPE AND MAINTENANCE LIMITED
UNIT 4 HILL STREET INDUSTRIAL,CWMBRAN,NP44 7PG
Number: | 04618852 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 VICTORIA STREET,LONDON,SW1H 0HW
Number: | 06590805 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HARDING GROVE,STONE,ST15 8GT
Number: | 11774827 |
Status: | ACTIVE |
Category: | Private Limited Company |