CSAW (SERVICES) LIMITED
Status | ACTIVE |
Company No. | 08528339 |
Category | Private Limited Company |
Incorporated | 14 May 2013 |
Age | 11 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
CSAW (SERVICES) LIMITED is an active private limited company with number 08528339. It was incorporated 11 years, 22 days ago, on 14 May 2013. The company address is Sapperton House Sapperton House, Broadway, WR12 7EE, Worcestershire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 28 May 2024
Action Date: 14 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-14
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 17 May 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 19 May 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 02 Jun 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 15 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 14 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Change registered office address company with date old address new address
Date: 10 May 2019
Action Date: 10 May 2019
Category: Address
Type: AD01
Old address: Sapperton House 26 Millet Way Broadway Worcestershire WR12 7EE United Kingdom
Change date: 2019-05-10
New address: Sapperton House 26 Millet Way Broadway Worcestershire WR12 7EE
Documents
Change registered office address company with date old address new address
Date: 10 May 2019
Action Date: 10 May 2019
Category: Address
Type: AD01
Old address: 16 Millet Way Broadway Worcestershire WR12 7EE England
Change date: 2019-05-10
New address: Sapperton House 26 Millet Way Broadway Worcestershire WR12 7EE
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-28
Officer name: Mrs Samantha Jayne Baker
Documents
Change person director company with change date
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-28
Officer name: Mr Grant Charles Baker
Documents
Confirmation statement with no updates
Date: 19 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Samantha Jayne Baker
Change date: 2017-12-11
Documents
Change person director company with change date
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Grant Charles Baker
Change date: 2017-12-11
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Address
Type: AD01
Old address: 16 Dalziel Drive Whittington Worcester WR5 2QY England
New address: 16 Millet Way Broadway Worcestershire WR12 7EE
Change date: 2017-12-11
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Change person director company with change date
Date: 18 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-18
Officer name: Mrs Samantha Jayne Baker
Documents
Change person director company with change date
Date: 18 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Grant Charles Baker
Change date: 2017-05-18
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-18
Old address: Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS
New address: 16 Dalziel Drive Whittington Worcester WR5 2QY
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Some Companies
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 11688765 |
Status: | ACTIVE |
Category: | Private Limited Company |
JDL ELECTRICAL CONTRACTORS LTD
STEPHEN HILL MID KENT LTD,NEW ROMNEY,TN28 8BZ
Number: | 07429068 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAVENDER COTTAGE,SHIPDHAM,IP25 7PA
Number: | 11481922 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATTN A ABULIME,LONDON,SW17 7PQ
Number: | 09905032 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD ENGINEERING (BROADSTAIRS) LIMITED
52 CORNWALL GARDENS,MARGATE,CT9 2JE
Number: | 03358994 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CARBON AND ENERGY FUND LIMITED
OSWALDTWISTLE MILLS BUS CTR CLIFTON MILL,ACCRINGTON,BB5 0EY
Number: | 07362486 |
Status: | ACTIVE |
Category: | Private Limited Company |