BEARING SUPPLIERS (CLYDACH) LIMITED
Status | ACTIVE |
Company No. | 06376897 |
Category | Private Limited Company |
Incorporated | 20 Sep 2007 |
Age | 16 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
BEARING SUPPLIERS (CLYDACH) LIMITED is an active private limited company with number 06376897. It was incorporated 16 years, 8 months, 9 days ago, on 20 September 2007. The company address is 782 Clydach Road 782 Clydach Road, Swansea, SA6 5BD.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Change to a person with significant control
Date: 22 Sep 2023
Action Date: 19 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-19
Psc name: Mrs Ann Elizabeth Davies
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type total exemption full
Date: 05 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Resolution
Date: 19 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 19 Mar 2020
Category: Change-of-constitution
Type: CC04
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage satisfy charge full
Date: 24 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 04 Oct 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Capital allotment shares
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Capital
Type: SH01
Capital : 61 GBP
Date: 2017-06-22
Documents
Accounts with accounts type total exemption small
Date: 19 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Capital allotment shares
Date: 25 Jun 2015
Action Date: 23 Jun 2015
Category: Capital
Type: SH01
Capital : 60 GBP
Date: 2015-06-23
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-29
Officer name: Mrs Anne Elizabeth Davies
Documents
Change person director company with change date
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-29
Officer name: Mr David Huw Davies
Documents
Change person secretary company with change date
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-09-29
Officer name: Mrs Anne Elizabeth Davies
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Change person secretary company with change date
Date: 03 Dec 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-20
Officer name: Anne Elizabeth Davies
Documents
Change person director company with change date
Date: 03 Dec 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Huw Davies
Change date: 2010-09-20
Documents
Change person director company with change date
Date: 03 Dec 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-20
Officer name: Anne Elizabeth Davies
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2009
Action Date: 20 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-20
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/08; full list of members
Documents
Legacy
Date: 09 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 26/09/07--------- £ si 9@1=9 £ ic 1/10
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
LEVEL 39,LONDON,E14 5AB
Number: | 11507291 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTURY RECRUITMENT EUROPE LIMITED
ALLEN HOUSE,SUTTON,SM1 4LA
Number: | 09580320 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2ND FLOOR,LONDON,W1W 6HL
Number: | 07157992 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7A ENDEAVOUR HOUSE,KINGSTON-UPON-THAMES,KT1 3JU
Number: | 11088209 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14B WHEATSHEAF LANE,STAINES,TW18 2PE
Number: | 05412440 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 STANDARD ROAD,LONDON,NW10 6EU
Number: | 09025116 |
Status: | ACTIVE |
Category: | Private Limited Company |