SWINDON CHAMBER OF COMMERCE

150 Edinburgh Avenue, Slough, SL1 4SS, Berkshire
StatusACTIVE
Company No.06613681
Category
Incorporated06 Jun 2008
Age16 years, 9 days
JurisdictionEngland Wales

SUMMARY

SWINDON CHAMBER OF COMMERCE is an active with number 06613681. It was incorporated 16 years, 9 days ago, on 06 June 2008. The company address is 150 Edinburgh Avenue, Slough, SL1 4SS, Berkshire.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Karen Pharo

Appointment date: 2020-04-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-16

Officer name: Gavin Spencer

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-03-05

Officer name: Mr Gavin Spencer

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-05

Officer name: Victoria Spracklen

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul David Britton

Cessation date: 2018-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gavin Jason Spencer

Termination date: 2016-09-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-22

Officer name: Ms Victoria Spracklen

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-16

Officer name: Mr Paul David Britton

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gavin Jason Spencer

Appointment date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul James Briggs

Termination date: 2015-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-05

Officer name: Paul James Briggs

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jun 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jul 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Change sail address company with old address

Date: 02 Jul 2013

Category: Address

Type: AD02

Old address: 467 Malton Avenue Slough Berkshire SL1 4QU United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2013

Action Date: 28 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-28

Old address: 467 Malton Avenue Slough Berkshire SL7 4QU

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jun 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jul 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jun 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Move registers to sail company

Date: 28 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-06

Officer name: Paul James Briggs

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/06/09

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director geffrey wilson

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary geffrey wilson

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 06/10/2008 from windsor house victoria street windsor berkshire SL4 1EN

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed geffrey gordon wilson

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed paul james briggs

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 11/06/2008 from linden house court lodge farm warren road chelsfield kent BR6 6ER

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director daniel dwyer

Documents

View document PDF

Incorporation company

Date: 06 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A WELL-KNOWN COMPANY LIMITED

THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY

Number:08720534
Status:ACTIVE
Category:Private Limited Company

AZUKARI GROUP LIMITED

26 PARK ROAD,MELTON MOWBRAY,LE13 1TT

Number:09690105
Status:ACTIVE
Category:Private Limited Company

MATTHEWS FRIENDS CLINICS LTD.

C/O YOUNG EPILEPSY,LINGFIELD,RH7 6PW

Number:07208695
Status:ACTIVE
Category:Private Limited Company

RICHARD BUCKLE ASSOCIATED LIMITED

103 STATION ROAD,FERNDOWN,BH22 0HS

Number:09335085
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIMPSON OFFSHORE & CONSTRUCTION SERVICES LIMITED

SADDLERS MEWS,OLDMELDRUM,AB51 0BJ

Number:SC321288
Status:ACTIVE
Category:Private Limited Company
Number:09286889
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