SW INTERIOR DESIGNS LTD

Unit B Rock Works New Mill Road Unit B Rock Works New Mill Road, Holmfirth, HD9 7AB, England
StatusACTIVE
Company No.08115787
CategoryPrivate Limited Company
Incorporated22 Jun 2012
Age11 years, 11 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Lee Wood

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANOLOGY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11764477
Status:ACTIVE
Category:Private Limited Company

DENNY ESTATES LTD

2 PRENTICE COURT LEOPOLD AVENUE,LONDON,SW19 7HA

Number:11841071
Status:ACTIVE
Category:Private Limited Company

M J B CLEANING SERVICES LTD

12 12 ROSEHEATH ROAD,HOUNSLOW,TW4 5HH

Number:11021387
Status:ACTIVE
Category:Private Limited Company

RIGGIN MARVELLOUS LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:05273665
Status:ACTIVE
Category:Private Limited Company

SMOKIN SKULLS LIMITED

UNIT 3 THE SMOKE HAUS,CARDIFF,CF10 2EN

Number:11668013
Status:ACTIVE
Category:Private Limited Company

SPRING TECHNOLOGY LTD

35 CHIPPING VALE,MILTON KEYNES,MK4 2JW

Number:08029200
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