SW INTERIOR LININGS LTD

Hanover Court Hanover Court, Lichfield, WS13 6QD, Staffordshire
StatusACTIVE
Company No.09319321
CategoryPrivate Limited Company
Incorporated19 Nov 2014
Age9 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

SW INTERIOR LININGS LTD is an active private limited company with number 09319321. It was incorporated 9 years, 5 months, 27 days ago, on 19 November 2014. The company address is Hanover Court Hanover Court, Lichfield, WS13 6QD, Staffordshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2024

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2023

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-17

Psc name: Mr Steven Whitmore

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Whitmore

Change date: 2023-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-07

Psc name: Mr Steven Whitmore

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-07

Officer name: Mr Steven Whitmore

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Whitmore

Change date: 2018-03-06

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-06

Officer name: Mr Steven Whitmore

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-15

Officer name: Mr Steven Whitmore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Whitmore

Change date: 2016-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Whitmore

Change date: 2015-04-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Change account reference date company current extended

Date: 01 Dec 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stacey Whitmore

Termination date: 2014-11-19

Documents

View document PDF

Incorporation company

Date: 19 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIVA HEALTH UK LIMITED

8 SURREY STREET,,NR1 3NG

Number:02464270
Status:ACTIVE
Category:Private Limited Company

BALSTATE SERVICES LIMITED

CENTRUM HOUSE,EGHAM,TW20 9LF

Number:02783475
Status:ACTIVE
Category:Private Limited Company

C.D CARE LTD

THE ANNEX,NORTHFLEET,DA11 9EY

Number:10865926
Status:ACTIVE
Category:Private Limited Company

DBZ KHAN LTD

WALSALL STORAGE KING,DARLASTON,WS10 8BW

Number:09531837
Status:ACTIVE
Category:Private Limited Company

ENABLE SALES ACADEMY LTD

27 CROMWELL ROAD,MALVERN,WR14 1NA

Number:10891885
Status:ACTIVE
Category:Private Limited Company

JAGBER PROPERTIES LTD

70 WOOD STREET,LONDON,E17 3HT

Number:04434183
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