SVEPL LTD

Cary's Cottage Fore Street Cary's Cottage Fore Street, Yeovil, BA22 7QW, Somerset, England
StatusACTIVE
Company No.08005783
CategoryPrivate Limited Company
Incorporated26 Mar 2012
Age12 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

SVEPL LTD is an active private limited company with number 08005783. It was incorporated 12 years, 2 months, 6 days ago, on 26 March 2012. The company address is Cary's Cottage Fore Street Cary's Cottage Fore Street, Yeovil, BA22 7QW, Somerset, England.



Company Fillings

Confirmation statement with updates

Date: 15 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 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: 22 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2023

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: 14 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 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: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2021

Action Date: 24 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-24

Officer name: Mrs Sally Victoria Louise Palmer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Palmer

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Sally Victoria Louise Palmer

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Palmer

Appointment date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-31

Psc name: Paul Palmer

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-03

Officer name: Mrs Sally Victoria Louise Palmer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Address

Type: AD01

Old address: 1 Cooper Barns Camel Street Marston Magna Yeovil Somerset BA22 8DB

New address: Cary's Cottage Fore Street West Camel Yeovil Somerset BA22 7QW

Change date: 2015-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 19 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Gamble

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Victoria Louise Palmer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Incorporation company

Date: 26 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABOVE AND BELOW CONTRACTS LIMITED

1 CRACKERS COTTAGE,STEYNING,BN44 3DJ

Number:04544916
Status:ACTIVE
Category:Private Limited Company

DIMANCHE AND SONS LIMITED

63 CONNOR ROAD,,RM9 5UL

Number:06229478
Status:ACTIVE
Category:Private Limited Company

GQ SERVICES LTD

9 CALDEY GARDENS,STOCKTON-ON-TEES,TS17 5HW

Number:11471408
Status:ACTIVE
Category:Private Limited Company

ILLUME DESIGN LTD

8 HOLLOWPITS COURT,EXETER,EX2 8YG

Number:11259367
Status:ACTIVE
Category:Private Limited Company

PRASHU LIMITED

107 TURNPIKE LINK,CROYDON,CR0 5NU

Number:10374826
Status:ACTIVE
Category:Private Limited Company

THE HEALTH FOOD SHOP LTD

16 BERRY LANE,PRESTON,PR3 3JA

Number:06758149
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