SEWING MACHINE WORKSHOP LIMITED

Brinkley Middle Road Brinkley Middle Road, Lymington, SO41 6FX, England
StatusACTIVE
Company No.09311812
CategoryPrivate Limited Company
Incorporated14 Nov 2014
Age9 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

SEWING MACHINE WORKSHOP LIMITED is an active private limited company with number 09311812. It was incorporated 9 years, 5 months, 16 days ago, on 14 November 2014. The company address is Brinkley Middle Road Brinkley Middle Road, Lymington, SO41 6FX, England.



Company Fillings

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-30

Psc name: Stephen Mark Dalley

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Charles Hyde

Notification date: 2023-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mark Dalley

Termination date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Linda Louise Bowyer

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Charles Hyde

Appointment date: 2023-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-14

Old address: C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ United Kingdom

New address: Brinkley Middle Road Tiptoe Lymington SO41 6FX

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Mark Dalley

Change date: 2019-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-23

Officer name: Mr Stephen Mark Dalley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-18

New address: C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ

Old address: 22a High Street Eastleigh SO50 5LD England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Gazette notice compulsory

Date: 09 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Louise Bowyer

Appointment date: 2015-02-01

Documents

View document PDF

Incorporation company

Date: 14 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITBERRY LIMITED

217 STOCKPORT ROAD,MANCHESTER,M12 4DY

Number:11731437
Status:ACTIVE
Category:Private Limited Company

FISCALE LIMITED

SMITHFIELD HOUSE,HAVERHILL,CB9 8PB

Number:08838304
Status:ACTIVE
Category:Private Limited Company

SAMSON PROTECTION LTD

UNIT 3,IPSWICH,IP1 4JJ

Number:07825927
Status:ACTIVE
Category:Private Limited Company

THE DOCHAS FUND

DOCHAS CENTRE,LOCHGILPHEAD,PA31 8JU

Number:SC247624
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:CE000687
Status:ACTIVE
Category:Charitable Incorporated Organisation

THINK TANK INITIATIVE LTD.

7 HAMBLE COURT,BASINGSTOKE,RG21 4DA

Number:10451512
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