ETCH-WARE LTD

Bank Chambers Bank Chambers, Stafford, ST16 2JU, Staffordshire, England
StatusACTIVE
Company No.09731210
CategoryPrivate Limited Company
Incorporated13 Aug 2015
Age8 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

ETCH-WARE LTD is an active private limited company with number 09731210. It was incorporated 8 years, 9 months, 22 days ago, on 13 August 2015. The company address is Bank Chambers Bank Chambers, Stafford, ST16 2JU, Staffordshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 13 May 2023

Action Date: 24 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-05

Psc name: Matthew John Bispham

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Bispham Mc

Termination date: 2021-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 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: 06 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 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: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2017

Action Date: 13 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Glenn Michael Millar

Notification date: 2016-08-13

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2017

Action Date: 29 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-29

Officer name: Mr Matthew Bispham Mc

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2017

Action Date: 23 Apr 2017

Category: Address

Type: AD01

Old address: 53 Oswell Road Shrewsbury SY2 5YL England

Change date: 2017-04-23

New address: Bank Chambers Salter Street Stafford Staffordshire ST16 2JU

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Incorporation company

Date: 13 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFTER A LIKENESS LTD

91A RATCLIFFE DRIVE,BRISTOL,BS34 8TY

Number:11818954
Status:ACTIVE
Category:Private Limited Company

GARDNER SHAW UK LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:08941389
Status:ACTIVE
Category:Private Limited Company

IMPROVAIR (AIR CONDITIONING) LIMITED

MIDLAND STATION GOODS YARD,CHESTERFIELD,

Number:02148430
Status:LIQUIDATION
Category:Private Limited Company

PRS TOURS LIMITED

2 NORFOLK HOUSE,ST LEONARDS-ON-SEA,TN37 6HZ

Number:09664378
Status:ACTIVE
Category:Private Limited Company

T A L X LTD

26 THE GREEN,BIRMINGHAM,B38 8SD

Number:07158426
Status:ACTIVE
Category:Private Limited Company

THE SOLENT MEDI SPA CHICHESTER LTD

53 CORBETT ROAD,WATERLOOVILLE,PO7 5TA

Number:11463658
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