S W AUTO RECYCLING LIMITED
Status | ACTIVE |
Company No. | 10090212 |
Category | Private Limited Company |
Incorporated | 30 Mar 2016 |
Age | 8 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
S W AUTO RECYCLING LIMITED is an active private limited company with number 10090212. It was incorporated 8 years, 2 months, 16 days ago, on 30 March 2016. The company address is 5 High Street 5 High Street, Maidenhead, SL6 1JN, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 24 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-24
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Accounts with accounts type dormant
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Accounts with accounts type dormant
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type dormant
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Change person director company with change date
Date: 24 Mar 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-19
Officer name: Mr Nicholas Charles Lyall
Documents
Accounts with accounts type dormant
Date: 24 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 24 Mar 2021
Action Date: 19 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-19
Psc name: Mr Nicholas Charles Lyall
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Address
Type: AD01
Old address: 14 Lime Walk Maidenhead SL6 6QB England
Change date: 2021-03-24
New address: 5 High Street Unit 142 Maidenhead SL6 1JN
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Accounts with accounts type dormant
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 17 Dec 2019
Action Date: 28 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-28
Psc name: Mr Nicholas Charles Lyall
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Accounts with accounts type dormant
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 15 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-10
Officer name: Mr Nicholas Charles Lyall
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-15
Old address: 18 Belmont Park Road Maidenhead SL6 6HT England
New address: 14 Lime Walk Maidenhead SL6 6QB
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Accounts with accounts type dormant
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Address
Type: AD01
Old address: 5a Frascati Way Maidenhead Berkshire SL6 4UY England
Change date: 2017-04-12
New address: 18 Belmont Park Road Maidenhead SL6 6HT
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Termination director company with name termination date
Date: 20 Oct 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Michael Webb
Termination date: 2016-09-08
Documents
Appoint person director company with name date
Date: 20 Oct 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Lyall
Appointment date: 2016-09-08
Documents
Some Companies
JM ELECTRICAL CONTRACTORS LIMITED
12 ROSE FARM APPROACH,NORMANTON,WF6 2RZ
Number: | 05148002 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRANFIELDS FIRST FLOOR,CROYDON,CR0 1ED
Number: | 04619572 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 50 HIGH STREET,PORTSMOUTH,PO6 3AG
Number: | 11191368 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 LADYSMITH ROAD FLAT 5,LONDON,EN1 3AA
Number: | 09721186 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 DEACONSFIELD ROAD,HEMEL HEMPSTEAD,HP3 9HY
Number: | 07847248 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITTANIA HOUSE,GATESHEAD,NE8 2PD
Number: | 09860689 |
Status: | ACTIVE |
Category: | Private Limited Company |