SOUTHERN LININGS LIMITED
Status | ACTIVE |
Company No. | 05446287 |
Category | Private Limited Company |
Incorporated | 09 May 2005 |
Age | 19 years, 23 days |
Jurisdiction | England Wales |
SUMMARY
SOUTHERN LININGS LIMITED is an active private limited company with number 05446287. It was incorporated 19 years, 23 days ago, on 09 May 2005. The company address is 29 Belgrave Road 29 Belgrave Road, Monmouthshire, NP7 7AH.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 09 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-09
Documents
Accounts with accounts type unaudited abridged
Date: 10 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type unaudited abridged
Date: 17 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type unaudited abridged
Date: 19 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type unaudited abridged
Date: 24 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type unaudited abridged
Date: 06 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 10 Aug 2018
Action Date: 11 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clive Jones
Change date: 2018-07-11
Documents
Appoint person director company with name date
Date: 22 Jun 2018
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Patrick Foster
Appointment date: 2017-06-01
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type unaudited abridged
Date: 07 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Change person director company with change date
Date: 06 Jun 2016
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clive Jones
Change date: 2015-06-01
Documents
Change person secretary company with change date
Date: 06 Jun 2016
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Martin Wayne Bevan
Change date: 2015-06-01
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date
Date: 10 Jun 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Certificate change of name company
Date: 28 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed monolithic refractory services LIMITED\certificate issued on 28/05/13
Documents
Change of name notice
Date: 28 May 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date
Date: 11 Jun 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Termination director company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grant Jones
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date
Date: 02 Aug 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; no change of members
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/08; full list of members
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/07; no change of members
Documents
Accounts with accounts type dormant
Date: 16 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 16 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/06; full list of members
Documents
Legacy
Date: 22 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 22/06/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Some Companies
PROFESSIONAL SHOP,HONITON,EX14 9TR
Number: | 04463253 |
Status: | ACTIVE |
Category: | Private Limited Company |
DMW INTERIM MANAGEMENT SERVICES LIMITED
WILLOW GARTH WILLOW GARTH,PENRITH,CA11 9LW
Number: | 09326450 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAS CONSULTING SOLUTIONS LIMITED
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10580313 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 NEWTOWN RD, GOYTRE,PONTYPOOL,NP4 0AW
Number: | 10131821 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 183,LONDON,WC2E 9HA
Number: | 11917260 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 SHERATON GRANGE,STOURBRIDGE,DY8 2BE
Number: | 11625679 |
Status: | ACTIVE |
Category: | Private Limited Company |