SOUTHERN SUPPLIES LTD
Status | ACTIVE |
Company No. | 07111883 |
Category | Private Limited Company |
Incorporated | 23 Dec 2009 |
Age | 14 years, 5 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 13 Apr 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
CHADWICK'S COOKED MEATS LIMITED
MENTOR HOUSE,BLACKBURN,BB1 6AY
Number: | 01378895 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4,KENSINGTON,W8 6BD
Number: | 11570895 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT
Number: | 09132412 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 BARN RISE,WEMBLEY,HA9 9NH
Number: | 10746885 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |