SOUTHWEST LEISURE ACTIVITIES LTD.

The Conifers The Conifers, Swindon, SN5 3LD
StatusACTIVE
Company No.10074499
CategoryPrivate Limited Company
Incorporated21 Mar 2016
Age8 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

SOUTHWEST LEISURE ACTIVITIES LTD. is an active private limited company with number 10074499. It was incorporated 8 years, 2 months, 28 days ago, on 21 March 2016. The company address is The Conifers The Conifers, Swindon, SN5 3LD.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2022

Action Date: 06 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Nigel Appiah

Change date: 2022-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 10 Mar 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Mr Jeremy Nigel Appiah

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Nicholas Iskander

Appointment date: 2020-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-04

Officer name: Jean-Jacques Kenneth Inwards

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement

Date: 15 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Original description: 06/03/19 Statement of Capital gbp 50

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Wheal

Appointment date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Mr Jean-Jacques Kenneth Inwards

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Louise Bancalari

Termination date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Peter Bancalari

Termination date: 2018-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

New address: The Conifers Stone Lane Swindon SN5 3LD

Old address: 5 Providence Court Pynes Hill Exeter Devon EX2 5JL England

Change date: 2018-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2018

Action Date: 03 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeremy Appiah

Cessation date: 2017-03-03

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2018

Action Date: 03 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-03

Psc name: Ashley Bancalari

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Atv Investments Ltd

Change date: 2018-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2018

Action Date: 03 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Atv Investments Ltd

Notification date: 2017-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Louise Bancalari

Appointment date: 2017-03-03

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2017

Action Date: 03 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-03

Capital : 50 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-03

Officer name: Alison Louise Bancalari

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-25

Old address: 28 Alexandra Terrace Exmouth Devon EX8 1BD England

New address: 5 Providence Court Pynes Hill Exeter Devon EX2 5JL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Address

Type: AD01

Old address: 1 Port Stanley Close Norton Fitzwarren Taunton Somerset TA2 6FD United Kingdom

New address: 28 Alexandra Terrace Exmouth Devon EX8 1BD

Change date: 2016-11-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2016

Action Date: 14 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100744990001

Charge creation date: 2016-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-31

Officer name: Mrs Alison Louise Bancalari

Documents

View document PDF

Incorporation company

Date: 21 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARBSHARK LIMITED

BRYNHYFRYD BRYNHYFRYD,RUTHIN,LL15 1UL

Number:09515116
Status:ACTIVE
Category:Private Limited Company

BELL LAWRIE WHITE & CO. LIMITED

ATRIA ONE,EDINBURGH,EH3 8EX

Number:SC071485
Status:ACTIVE
Category:Private Limited Company

HBT INVESTMENTS LIMITED

17-21 EAST MAYFIELD,EDINBURGH,EH9 1SE

Number:SC624234
Status:ACTIVE
Category:Private Limited Company

IDEAL HOMES (DERBY) LTD

42A REGINALD ROAD SOUTH,DERBY,DE21 6NF

Number:06916772
Status:ACTIVE
Category:Private Limited Company

KENNELWOOD NEWS LIMITED

MAGHULL BUSINESS CENTRE,MAGHULL,L31 2HB

Number:09411943
Status:ACTIVE
Category:Private Limited Company

SF PROJECT & TECHNICAL SERVICES LTD

65 FFORDD NEWYDD,MOLD,CH7 1GX

Number:09594379
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