1169 LIMITED

1a Amberside House Wood Lane 1a Amberside House Wood Lane, Hemel Hempstead, HP2 4TP, England
StatusACTIVE
Company No.09178042
CategoryPrivate Limited Company
Incorporated15 Aug 2014
Age9 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

1169 LIMITED is an active private limited company with number 09178042. It was incorporated 9 years, 10 months, 2 days ago, on 15 August 2014. The company address is 1a Amberside House Wood Lane 1a Amberside House Wood Lane, Hemel Hempstead, HP2 4TP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-25

Officer name: Mrs Paula Butler

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-25

Officer name: Mr Andrew Peter Butler

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Paula Butler

Change date: 2022-10-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-25

Psc name: Mrs Paula Butler

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Peter Butler

Change date: 2022-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-25

Old address: C/O G Jakeman Room 204 Imex House 575 to 599 Maxted Rd Hemel Hempstead Herts HP2 7DX England

New address: 1a Amberside House Wood Lane Paradise Industrial Estate Hemel Hempstead HP2 4TP

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Address

Type: AD01

Old address: Suite W11 2nd Floor Imex 575 to 599 Maxted Rd Hemel Hempstead Herts HP2 7DX England

Change date: 2022-03-01

New address: C/O G Jakeman Room 204 Imex House 575 to 599 Maxted Rd Hemel Hempstead Herts HP2 7DX

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2021

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-09-04

Officer name: Mrs Paula Butler

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2021

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Peter Butler

Change date: 2020-09-04

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2021

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Paula Butler

Change date: 2020-09-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2021

Action Date: 04 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-04

Psc name: Mr Andrew Peter Butler

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2021

Action Date: 04 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-04

Psc name: Mrs Paula Butler

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-04

Officer name: Mrs Paula Butler

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-04

Officer name: Mr Andrew Peter Butler

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Paula Butler

Change date: 2020-09-04

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2020

Action Date: 04 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-04

Psc name: Mr Andrew Peter Butler

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2020

Action Date: 04 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-04

Psc name: Mrs Paula Butler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2020

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: 30 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 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: 17 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2018

Action Date: 29 Apr 2018

Category: Address

Type: AD01

Old address: 351 Chambersbury Lane Hemel Hempstead Hertfordshire HP3 8LW

Change date: 2018-04-29

New address: Suite W11 2nd Floor Imex 575 to 599 Maxted Rd Hemel Hempstead Herts HP2 7DX

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 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: 08 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-02

Officer name: Mrs Paula Butler

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Paula Butler

Appointment date: 2016-09-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-02

Officer name: Andrew Butler

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2016

Action Date: 01 Sep 2016

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2016-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 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: 25 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Incorporation company

Date: 15 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALTON STAG LTD

456 WAKEFIELD ROAD,HUDDERSFIELD,HD5 8PS

Number:11844116
Status:ACTIVE
Category:Private Limited Company

DATAHUBSERVICES LIMITED

339 FULHAM PALACE ROAD,LONDON,SW6 6TD

Number:09233690
Status:ACTIVE
Category:Private Limited Company

FAIRFAX (RETAIL) PROPERTIES LIMITED

THIRD FLOOR,LONDON,EC1Y 4YX

Number:09594341
Status:ACTIVE
Category:Private Limited Company

LOLER INSPECTION AND THOROUGH EXAMINATION LIMITED

1 WRIGHTSON CLOSE,SUTTON-IN-ASHFIELD,NG17 4LT

Number:08271711
Status:ACTIVE
Category:Private Limited Company

ONLY VAPES AND JUICES LIMITED

69-71 LICHFIELD ROAD,WOLVERHAMPTON,WV11 1TW

Number:11200318
Status:ACTIVE
Category:Private Limited Company

ORLOV JEWELRY LIMITED

1ST FLOOR SACKVILLE HOUSE,LONDON,EC3M 6BN

Number:07508184
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