SOUTHWOOD ENGINEERING LTD

840 Ibis Court Centre Park, Warrington, WA1 1RL, Cheshire, England
StatusACTIVE
Company No.08185158
CategoryPrivate Limited Company
Incorporated20 Aug 2012
Age11 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

SOUTHWOOD ENGINEERING LTD is an active private limited company with number 08185158. It was incorporated 11 years, 9 months, 20 days ago, on 20 August 2012. The company address is 840 Ibis Court Centre Park, Warrington, WA1 1RL, Cheshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-23

New address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL

Old address: Suite 7 Cotterells Hemel Hempstead HP1 1FW England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Anthony Richardson

Change date: 2019-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Address

Type: AD01

New address: Suite 7 Cotterells Hemel Hempstead HP1 1FW

Change date: 2019-07-29

Old address: 54 Beechwood Park Leatherhead Surrey KT22 8NL England

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-15

Psc name: Mr Keith Anthony Richardson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Address

Type: AD01

New address: 54 Beechwood Park Leatherhead Surrey KT22 8NL

Old address: Suite 7 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW

Change date: 2019-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2016

Action Date: 05 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-05

Officer name: Mr Keith Richardson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Incorporation company

Date: 20 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARBICAN GATE MANAGEMENT COMPANY LIMITED

GLENDEVON HOUSE 4 HAWTHORN PARK,LEEDS,LS14 1PQ

Number:04575682
Status:ACTIVE
Category:Private Limited Company

EBRAHIM AND HINDI LTD

UCB HOUSE,WATFORD,WD18 0BX

Number:11634416
Status:ACTIVE
Category:Private Limited Company

HIGH WYCOMBE CINEMA NUMBER TWO 2 LIMITED

COLOMBERIE CLOSE,JERSEY,JE4 0RX

Number:FC027018
Status:ACTIVE
Category:Other company type

LAPIN LOGIC (UK) LTD

21 HANGLETON CLOSE,HOVE,BN3 8LT

Number:10738185
Status:ACTIVE
Category:Private Limited Company

METONO GROUP LIMITED

46 KING STREET,LONDON,W6 9JT

Number:11816304
Status:ACTIVE
Category:Private Limited Company

RUBEN'S QUALITY CONSTRUCTION LTD

48 FERNDOWN,NORTHWOOD,HA6 1PH

Number:09408432
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