SMARTWATCHES4U LTD

4 Kingfisher Gardens Tatenhall Lane 4 Kingfisher Gardens Tatenhall Lane, Burton-On-Trent, DE14 3RF, England
StatusACTIVE
Company No.09038924
CategoryPrivate Limited Company
Incorporated14 May 2014
Age10 years, 4 days
JurisdictionEngland Wales

SUMMARY

SMARTWATCHES4U LTD is an active private limited company with number 09038924. It was incorporated 10 years, 4 days ago, on 14 May 2014. The company address is 4 Kingfisher Gardens Tatenhall Lane 4 Kingfisher Gardens Tatenhall Lane, Burton-on-trent, DE14 3RF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Simkin

Change date: 2022-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-20

Old address: 28 Sedgefield Road Branston Burton-on-Trent DE14 3GN England

New address: 4 Kingfisher Gardens Tatenhall Lane Branston Burton-on-Trent DE14 3RF

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Price

Termination date: 2022-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Colin Simkin

Change date: 2017-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2016

Action Date: 22 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Philip Johnson

Termination date: 2016-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-03

Old address: 69 Fairham Road Burton on Trent Staffordshire DE13 0BS

New address: 28 Sedgefield Road Branston Burton-on-Trent DE14 3GN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Colin Simkin

Change date: 2016-02-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Change person director company with change date

Date: 17 May 2015

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-27

Officer name: Mr Stephen Philip Johnson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Address

Type: AD01

Old address: 33 Glamis Close Burton on Trent Staffordshire DE13 0HX England

Change date: 2014-11-25

New address: 69 Fairham Road Burton on Trent Staffordshire DE13 0BS

Documents

View document PDF

Incorporation company

Date: 14 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COURTMOOR PROPERTIES LIMITED

590 GREEN LANES,,N13 5RY

Number:03545441
Status:ACTIVE
Category:Private Limited Company

FINEXE SYSTEMS LIMITED

3 WEYBOURNE PLACE,SURREY,CR2 0RZ

Number:02724083
Status:ACTIVE
Category:Private Limited Company

LEYBOURNE LAKES LIMITED

THE WELL HOUSE,NR GODALMING,GU8 6QD

Number:10011666
Status:ACTIVE
Category:Private Limited Company

PMO CONSORTIUM LIMITED

19 ILLINGWORTH CLOSE,MITCHAM,CR4 3QF

Number:11181794
Status:ACTIVE
Category:Private Limited Company

RABASS LIMITED

21 FASSON CLOSE,TAMWORTH,B77 1GJ

Number:07780440
Status:ACTIVE
Category:Private Limited Company

REBECCA ROY CREATIVE LIMITED

SUITE 16,NORTHAMPTON,NN1 5LL

Number:11870814
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