SAINT MACKENZIE'S LIMITED
Status | ACTIVE |
Company No. | 07129465 |
Category | Private Limited Company |
Incorporated | 19 Jan 2010 |
Age | 14 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
SAINT MACKENZIE'S LIMITED is an active private limited company with number 07129465. It was incorporated 14 years, 3 months, 14 days ago, on 19 January 2010. The company address is Windsor House Windsor House, Llandovery, SA20 0PU, Dyfed, Wales.
Company Fillings
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 19 Jul 2016
Action Date: 02 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Elizabeth Jayne White
Change date: 2016-07-02
Documents
Confirmation statement with updates
Date: 01 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Address
Type: AD01
Old address: Lan Lash Dryslwyn Carmarthen Dyfed SA32 8BA Wales
New address: Windsor House 29 High Street Llandovery Dyfed SA20 0PU
Change date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-08
New address: Lan Lash Dryslwyn Carmarthen Dyfed SA32 8BA
Old address: 30 Allendale Road Loughborough Leicestershire LE11 2HY
Documents
Termination director company with name termination date
Date: 14 Jan 2016
Action Date: 14 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ross David Edwards
Termination date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2014
Action Date: 09 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-09
New address: 30 Allendale Road Loughborough Leicestershire LE11 2HY
Old address: C/O Parkes and Co Accountants the Coach House Greensforge Kingswinford West Midlands DY6 0AH
Documents
Accounts with accounts type total exemption small
Date: 01 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: 28 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Appoint person director company with name
Date: 12 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ross David Edwards
Documents
Accounts with accounts type total exemption small
Date: 13 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: 08 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 08 Jul 2013
Action Date: 08 Jul 2013
Category: Address
Type: AD01
Old address: 30 Allendale Grange Park Loughborough Leicestershire LE11 2HY United Kingdom
Change date: 2013-07-08
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Certificate change of name company
Date: 07 Aug 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed white web publishing LIMITED\certificate issued on 07/08/12
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous shortened
Date: 23 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael White
Documents
Some Companies
ARJOHUNTLEIGH HOUSE HOUGHTON HALL BUSINESS PARK,DUNSTABLE,LU5 5XF
Number: | 10842512 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCUTCHES BARN,WHITTLESFORD,CB2 4LT
Number: | OC337246 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CHESWOOD STUDIO MOOR ROAD,GLASGOW,G63 9EY
Number: | SC154903 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 QUEENSWAY,WIGAN,WN1 2JA
Number: | 07530691 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PAGE FURLONG,WALLINGFORD,OX10 7PU
Number: | 06453387 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHOLAR'S VIEW (LEICESTER) MANAGEMENT COMPANY LIMITED
NORTH POINT,SHREWSBURY,SY1 3BF
Number: | 04544801 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |