SOUTHERN SUPPLIES LTD

East View East View, Millom, LA18 5AT, Cumbria, United Kingdom
StatusACTIVE
Company No.07111883
CategoryPrivate Limited Company
Incorporated23 Dec 2009
Age14 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

SOUTHERN SUPPLIES LTD is an active private limited company with number 07111883. It was incorporated 14 years, 5 months, 7 days ago, on 23 December 2009. The company address is East View East View, Millom, LA18 5AT, Cumbria, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Address

Type: AD01

Old address: East View Holborn Hill Millom Cumbria LA18 5AT United Kingdom

Change date: 2023-09-14

New address: East View Holborn Hill Millom Cumbria LA18 5AT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Address

Type: AD01

Old address: 90 Pelham Road Cowes PO31 7DN England

Change date: 2023-08-08

New address: East View Holborn Hill Millom Cumbria LA185AT

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-04

Officer name: Mrs Kelly Megan Rachelle Benn

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

Old address: The Annexe, Long Lane Farm Long Lane Newport Isle of Wight PO30 2NW United Kingdom

Change date: 2020-01-14

New address: 90 Pelham Road Cowes PO31 7DN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

Old address: 16 Manor Gardens Emsworth Hampshire PO10 8PA England

New address: The Annexe, Long Lane Farm Long Lane Newport Isle of Wight PO30 2NW

Change date: 2018-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Arthur William Butterworth

Termination date: 2015-12-01

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Address

Type: AD01

Old address: 37 Chelsea Road Southsea Hampshire PO5 1NH England

Change date: 2015-10-02

New address: 16 Manor Gardens Emsworth Hampshire PO10 8PA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-09

Officer name: Mr Nicholas Arthur William Butterworth

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2015

Action Date: 30 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-30

Officer name: Sarah Louise Benn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-09

New address: 37 Chelsea Road Southsea Hampshire PO5 1NH

Old address: 3 Hamble Lane Waterlooville Hampshire PO7 5TP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 23 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-23

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Address

Type: AD01

Old address: 48a Albert Road Southsea Portsmouth Hampshire PO5 2SJ

Change date: 2010-02-10

Documents

View document PDF

Incorporation company

Date: 23 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHADWICK'S COOKED MEATS LIMITED

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:01378895
Status:ACTIVE
Category:Private Limited Company

CORESCAN LTD

OFFICE 4,KENSINGTON,W8 6BD

Number:11570895
Status:ACTIVE
Category:Private Limited Company

FIREFOX-UK LTD

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:09132412
Status:ACTIVE
Category:Private Limited Company

MICROCOLD LTD

69 BARN RISE,WEMBLEY,HA9 9NH

Number:10746885
Status:ACTIVE
Category:Private Limited Company

STAFFORD TRADING EUROPE B.V.

BRANCH REGISTRATION,,

Number:FC021522
Status:ACTIVE
Category:Other company type

T M HOWARD (CONSTRUCTION) LIMITED

OAKDENE,NORWICH,NR15 1QX

Number:05405981
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