21 WILBURY VILLAS LIMITED
Status | ACTIVE |
Company No. | 09200988 |
Category | Private Limited Company |
Incorporated | 03 Sep 2014 |
Age | 9 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
21 WILBURY VILLAS LIMITED is an active private limited company with number 09200988. It was incorporated 9 years, 8 months, 4 days ago, on 03 September 2014. The company address is Flat 3 21 Wilbury Villas, Hove, BN3 6GB, East Sussex.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 03 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-03
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 09 Sep 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person director company with change date
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Stephen Goring
Change date: 2021-11-02
Documents
Change to a person with significant control
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-02
Psc name: Mr James Stephen Goring
Documents
Confirmation statement with updates
Date: 15 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Legacy
Date: 07 Oct 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 03/09/2018
Documents
Confirmation statement with updates
Date: 19 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Appoint person director company with name date
Date: 11 Sep 2019
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel David Plant
Appointment date: 2018-09-04
Documents
Termination director company with name termination date
Date: 11 Sep 2019
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-04
Officer name: David Ulliott
Documents
Change to a person with significant control
Date: 19 Jul 2019
Action Date: 05 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Stephen Goring
Change date: 2019-07-05
Documents
Change person director company with change date
Date: 19 Jul 2019
Action Date: 05 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Stephen Goring
Change date: 2019-07-05
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 10 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 08 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Change to a person with significant control
Date: 05 Sep 2017
Action Date: 11 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Stephen Goring
Change date: 2016-12-11
Documents
Change person director company with change date
Date: 05 Sep 2017
Action Date: 11 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-11
Officer name: Mr James Stephen Goring
Documents
Accounts with accounts type total exemption small
Date: 23 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Incorporation company
Date: 03 Sep 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
FLAT 1, 131 LILFORD ROAD,LONDON,SE5 9EB
Number: | 11141609 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 COLLEGE ROAD,KENT,ME15 6SL
Number: | 01741775 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RYDAL CLOSE,SUTTON COLDFIELD,B74 3LY
Number: | 11866622 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 TRINITY SQUARE,LLANDUDNO,LL30 2RD
Number: | 10714799 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIBELCO MINERALS AND CHEMICALS (HOLDINGS) LIMITED
BROOKSIDE HALL,SANDBACH,CW11 4TF
Number: | 00495403 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHPORT AND AINSDALE GOLF CLUB LIMITED(THE)
BRADSHAW LANE,,AINSDALE,,PR8 3LG
Number: | 00091907 |
Status: | ACTIVE |
Category: | Private Limited Company |