SW INTERIOR DESIGNS LTD
Status | ACTIVE |
Company No. | 08115787 |
Category | Private Limited Company |
Incorporated | 22 Jun 2012 |
Age | 11 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SW INTERIOR DESIGNS LTD is an active private limited company with number 08115787. It was incorporated 11 years, 11 months, 15 days ago, on 22 June 2012. The company address is Unit B Rock Works New Mill Road Unit B Rock Works New Mill Road, Holmfirth, HD9 7AB, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Change person director company with change date
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-25
Officer name: Mr Stuart Lee Wood
Documents
Change person director company with change date
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-25
Officer name: Mr Stuart Wood
Documents
Change to a person with significant control
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Stuart Wood
Change date: 2023-04-25
Documents
Change to a person with significant control
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stuart Lee Wood
Change date: 2023-04-25
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-25
Old address: Whitby Court Abbey Road Shepley Huddersfield HD8 8EL England
New address: Unit B Rock Works New Mill Road Brockholes Holmfirth HD9 7AB
Documents
Change to a person with significant control
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-20
Psc name: Mr Stuart Lee Wood
Documents
Change person director company with change date
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Lee Wood
Change date: 2023-04-20
Documents
Change to a person with significant control
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Stuart Wood
Change date: 2023-04-20
Documents
Change person director company with change date
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Wood
Change date: 2023-04-20
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Address
Type: AD01
Old address: West House King Cross Road Halifax West Yorkshire HX1 1EB
Change date: 2023-04-20
New address: Whitby Court Abbey Road Shepley Huddersfield HD8 8EL
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 23 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-23
Psc name: Stuart Lee Wood
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 23 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-23
Psc name: Stuart Wood
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Appoint person director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Lee Wood
Documents
Change person director company with change date
Date: 28 Apr 2014
Action Date: 31 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Wood
Change date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Change person director company with change date
Date: 13 May 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-01
Officer name: Mr Stuart Wood
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11764477 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PRENTICE COURT LEOPOLD AVENUE,LONDON,SW19 7HA
Number: | 11841071 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 12 ROSEHEATH ROAD,HOUNSLOW,TW4 5HH
Number: | 11021387 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WARNERS MILL,BRAINTREE,CM7 3GB
Number: | 05273665 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 THE SMOKE HAUS,CARDIFF,CF10 2EN
Number: | 11668013 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 CHIPPING VALE,MILTON KEYNES,MK4 2JW
Number: | 08029200 |
Status: | ACTIVE |
Category: | Private Limited Company |