S.W.B (DORSET) LIMITED
Status | ACTIVE |
Company No. | 08326897 |
Category | Private Limited Company |
Incorporated | 11 Dec 2012 |
Age | 11 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
S.W.B (DORSET) LIMITED is an active private limited company with number 08326897. It was incorporated 11 years, 5 months, 22 days ago, on 11 December 2012. The company address is Cliff Corner Burton Bradstock Cliff Road Cliff Corner Burton Bradstock Cliff Road, Bridport, DT6 4RB, Dorset.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2024
Action Date: 30 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-30
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-30
Documents
Notification of a person with significant control
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-04-18
Psc name: Vij Holdings Limited
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 09 Jul 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-04
Officer name: Sumeeta Vij
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Termination director company with name termination date
Date: 01 Apr 2016
Action Date: 08 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kewal Krishan Vij
Termination date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 02 Jun 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raj Vij
Appointment date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Certificate change of name company
Date: 13 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tilepride LIMITED\certificate issued on 13/09/13
Documents
Capital allotment shares
Date: 12 Sep 2013
Action Date: 31 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-31
Capital : 300 GBP
Documents
Appoint person director company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kewal Krishan Vij
Documents
Change account reference date company previous shortened
Date: 12 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2013-03-31
Documents
Appoint person director company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sumeeta Vij
Documents
Appoint person director company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sajiv Vij
Documents
Change registered office address company with date old address
Date: 12 Sep 2013
Action Date: 12 Sep 2013
Category: Address
Type: AD01
Old address: 33 Wolverhampton Road Cannock Staffordshire WS11 1AP United Kingdom
Change date: 2013-09-12
Documents
Termination director company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Change registered office address company with date old address
Date: 06 Sep 2013
Action Date: 06 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-06
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Documents
Some Companies
3 HANOVER CLOSE,CAMBERLEY,GU16 8LE
Number: | 11258872 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON ALTERNATIVE FASHION WEEK LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11298881 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCOTNEY BUILDING AIR STREET,HULL,HU5 1RR
Number: | 05958380 |
Status: | ACTIVE |
Category: | Private Limited Company |
593-599 593-599 FULHAM ROAD,LONDON,SW6 5UA
Number: | 04717491 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ADELAIDE HOUSE, CORBY GATE BUSINESS PARK,CORBY,NN17 5JG
Number: | 10930847 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAUNA HEALTH CARE SERVICE SOLUTIONS LIMITED
62 GLENMORE ROAD GLENMOOR ROAD,FERNDOWN,BH22 8QF
Number: | 11321043 |
Status: | ACTIVE |
Category: | Private Limited Company |