SEWFAB LTD

151c Evesham Road Headless Cross, Redditch, B97 5EJ, Worcestershire, United Kingdom
StatusACTIVE
Company No.09148274
CategoryPrivate Limited Company
Incorporated25 Jul 2014
Age9 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

SEWFAB LTD is an active private limited company with number 09148274. It was incorporated 9 years, 10 months, 18 days ago, on 25 July 2014. The company address is 151c Evesham Road Headless Cross, Redditch, B97 5EJ, Worcestershire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Linda Dawn Ward

Change date: 2020-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Address

Type: AD01

Old address: 151C Evesham Road Headless Cross Redditch B97 5EJ United Kingdom

New address: 151C Evesham Road Headless Cross Redditch Worcestershire B97 5EJ

Change date: 2020-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Address

Type: AD01

New address: 151C Evesham Road Headless Cross Redditch B97 5EJ

Change date: 2020-11-23

Old address: 5 Unicorn Hill Redditch Worcestershire B97 4QR

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2018

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Linda Dawn Ward

Cessation date: 2017-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Change person director company with change date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-10

Officer name: Mrs Linda Dawn Ward

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Linda Dawn Ward

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

Old address: Shrubbery Hosue 47 Prospect Hill Redditch Worcestershire B97 4BS

Change date: 2017-05-08

New address: 5 Unicorn Hill Redditch Worcestershire B97 4QR

Documents

View document PDF

Change person director company with change date

Date: 08 May 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-13

Officer name: Mrs Linda Dawn Ward

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-26

Old address: 1a Alcester Street Alcester Street Redditch Worcestershire B98 8AE United Kingdom

New address: Shrubbery Hosue 47 Prospect Hill Redditch Worcestershire B97 4BS

Documents

View document PDF

Incorporation company

Date: 25 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTIFUL FREEEK LTD

UNIT 22 PLUMPTON HOUSE,HODDESDON,EN11 0LB

Number:09188828
Status:ACTIVE
Category:Private Limited Company

LANCASTER VEHICLES LIMITED

770 THE CRESCENT,COLCHESTER,CO4 9YQ

Number:02463917
Status:ACTIVE
Category:Private Limited Company

NEW CENTURY SOLUTIONS LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL015316
Status:ACTIVE
Category:Limited Partnership

RTBP LTD

THISTLE HOUSE 24 THISTLE STREET,ABERDEEN,AB10 1XD

Number:SC376280
Status:ACTIVE
Category:Private Limited Company

S GILES CONSULTANTS LIMITED

8 HEMMELLS,BASILDON,SS15 6ED

Number:11196401
Status:ACTIVE
Category:Private Limited Company

SCF CONTRACT SERVICES LIMITED

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:10205177
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