SUPERBOWL UK SWANSEA LIMITED
Status | ACTIVE |
Company No. | 11152280 |
Category | Private Limited Company |
Incorporated | 16 Jan 2018 |
Age | 6 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
SUPERBOWL UK SWANSEA LIMITED is an active private limited company with number 11152280. It was incorporated 6 years, 4 months, 20 days ago, on 16 January 2018. The company address is Top Barn Top Barn, Thatcham, RG18 3AP, England.
Company Fillings
Accounts with accounts type small
Date: 28 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Accounts with accounts type small
Date: 29 Nov 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Address
Type: AD01
New address: Top Barn Lower Henwick Farm Thatcham RG18 3AP
Old address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom
Change date: 2023-10-24
Documents
Change account reference date company previous shortened
Date: 25 Aug 2023
Action Date: 30 Aug 2022
Category: Accounts
Type: AA01
New date: 2022-08-30
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 30 Jun 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-28
Officer name: David Leslie Quaintance
Documents
Change person director company with change date
Date: 01 Apr 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Leslie Quaintance
Change date: 2021-03-17
Documents
Change person director company with change date
Date: 01 Apr 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-17
Officer name: Mr Mark Leslie Quaintance
Documents
Change person director company with change date
Date: 01 Apr 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-17
Officer name: Mrs Kate Elizabeth Quaintance-Blackford
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Address
Type: AD01
New address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL
Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom
Change date: 2021-04-01
Documents
Change person director company with change date
Date: 01 Apr 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-17
Officer name: Mr Paul David Quaintance
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Mortgage satisfy charge full
Date: 25 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111522800002
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type dormant
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Feb 2019
Action Date: 14 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 111522800002
Charge creation date: 2019-02-14
Documents
Confirmation statement with updates
Date: 15 Feb 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 111522800001
Charge creation date: 2019-02-14
Documents
Change account reference date company current shortened
Date: 22 May 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-31
Made up date: 2019-01-31
Documents
Some Companies
7 HIGH STREET,CAMBRIDGE,CB22 6SP
Number: | 04221290 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 10A RIDGE WAY,DUNFERMLINE,KY11 9JN
Number: | SC565205 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 CHARLES STREET,EPPING,CM16 7AX
Number: | 08670052 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11034666 |
Status: | ACTIVE |
Category: | Private Limited Company |
JESUS THE LIVING GOSPEL INTERNATIONAL CHURCH UK
FLAT 1, 67 REDCLIFFE GARDENS FLAT 1,LONDON,SW10 9JJ
Number: | 09599599 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SHINERS CAR WASH (BLACKBURN) LTD
63 JOHNSTON STREET,BLACKBURN,BB2 1HD
Number: | 11604358 |
Status: | ACTIVE |
Category: | Private Limited Company |