SYKAMORE SMALL WIND LIMITED

Pir At Astech Mill Pir At Astech Mill, Shipston-On-Stour, CV36 4BA, Warwickshire, England
StatusACTIVE
Company No.07519924
CategoryPrivate Limited Company
Incorporated07 Feb 2011
Age13 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

SYKAMORE SMALL WIND LIMITED is an active private limited company with number 07519924. It was incorporated 13 years, 4 months, 8 days ago, on 07 February 2011. The company address is Pir At Astech Mill Pir At Astech Mill, Shipston-on-stour, CV36 4BA, Warwickshire, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-02

New address: Pir at Astech Mill 50 Stratford Road Shipston-on-Stour Warwickshire CV36 4BA

Old address: The Manor House Sheep Street Shipston-on-Stour Warwickshire CV36 4AF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2014

Action Date: 31 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-31

Capital : 48,670.4 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Wisniewski

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Hamilton Philip Spratt

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Patrick Johnson

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Wisniewski

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jun 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 07 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE TOYS LTD.

15 TOWNSEND DRIVE,ST. ALBANS,AL3 5RB

Number:09522001
Status:ACTIVE
Category:Private Limited Company

EALING FOODBANK

ST MELLITUS HALL,LONDON,W7 3BB

Number:08611832
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GENDERGP LIMITED

29 OXFORD STREET,ABERGAVENNY,NP7 5RP

Number:10323493
Status:ACTIVE
Category:Private Limited Company

REAL CARE 365 LIMITED

18 TAYLOR CLOSE,WATERLOOVILLE,PO7 5GE

Number:09521257
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RICHMO LIMITED

8C HIGH STREET,HAMPSHIRE,SO14 2DH

Number:02949035
Status:ACTIVE
Category:Private Limited Company

RISCUS ANALYTICS LTD

RADIUS HOUSE 51 CLARENDON ROAD,WATFORD,WD17 1HP

Number:09703484
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