SWINTON SALE DRYLINING LTD
Status | ACTIVE |
Company No. | 09436594 |
Category | Private Limited Company |
Incorporated | 12 Feb 2015 |
Age | 9 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
SWINTON SALE DRYLINING LTD is an active private limited company with number 09436594. It was incorporated 9 years, 4 months, 5 days ago, on 12 February 2015. The company address is 8 Earlesfield Close, Sale, M33 4UR, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Address
Type: AD01
New address: 8 Earlesfield Close Sale M33 4UR
Old address: 23 Bridgeman Terrace Wigan Lancashire WN1 1SX
Change date: 2022-07-11
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Capital allotment shares
Date: 13 Aug 2019
Action Date: 09 Aug 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-08-09
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Change person director company with change date
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-25
Officer name: Mrs Radina Georgieva
Documents
Change person director company with change date
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-25
Officer name: Mr Mariyan Fratev
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 16 Mar 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Appoint person director company with name date
Date: 01 Feb 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Radina Georgieva
Appointment date: 2018-01-19
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Appoint person director company with name date
Date: 26 Feb 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-12
Officer name: Mr Mariyan Fratev
Documents
Termination director company with name termination date
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-12
Officer name: Marion Black
Documents
Some Companies
3RD FLOOR, LANSDOWNE HOUSE,LONDON,W1J 6ER
Number: | 07587965 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HEATH VILLAS,WEST YORKSHIRE,HX3 0BB
Number: | 03564287 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BEACONSFIELD ROAD,CHATHAM,ME4 5SW
Number: | 10255758 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH VIEW CHAMBERS 38 MARKET SQUARE,DUNSTABLE,LU5 6BS
Number: | 11368492 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKLYN BUNGALOW BROOKFIELD ESTATE,PONTYPRIDD,CF37 3HD
Number: | 05161376 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 BROMLEY GARDENS,DUNSTABLE,LU5 5RJ
Number: | 11744150 |
Status: | ACTIVE |
Category: | Private Limited Company |