SWINDON INTERIORS LLP

Unit 6 Birch Unit 6 Birch, Swindon, SN2 8UU, Wiltshire
StatusACTIVE
Company No.OC376925
CategoryLimited Liability Partnership
Incorporated13 Jul 2012
Age11 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

SWINDON INTERIORS LLP is an active limited liability partnership with number OC376925. It was incorporated 11 years, 11 months, 4 days ago, on 13 July 2012. The company address is Unit 6 Birch Unit 6 Birch, Swindon, SN2 8UU, Wiltshire.



Company Fillings

Cessation of a person with significant control limited liability partnership

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2023-07-26

Psc name: G&W Contracting Ltd

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: G&W Contracting Holdings Ltd

Notification date: 2023-07-26

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: A Blackmore Ltd

Notification date: 2023-07-26

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2023-07-26

Officer name: Dc Pv Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-13

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 11 Jul 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2023-05-01

Officer name: A Blackmore Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change account reference date limited liability partnership

Date: 26 Oct 2022

Category: Accounts

Type: LLAA01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-13

Documents

View document PDF

Second filing of member termination with name

Date: 17 Aug 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04LLTM01

Officer name: Gary Capon Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 07 Jul 2021

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: G&W Contracting Ltd

Notification date: 2020-03-30

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2021-07-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 05 Jul 2021

Action Date: 02 Jul 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2021-07-02

Charge number: OC3769250003

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Jun 2021

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-03-30

Officer name: Gary Capon Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-13

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 29 Jun 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2020-03-30

Officer name: G&W Contracting Holdings Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jun 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Steve Woodruffe Ltd

Termination date: 2020-03-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jun 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-03-30

Officer name: Richard Denoon & Associates Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jun 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alexander George Blackmore Limited

Termination date: 2020-03-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 29 Jun 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2020-03-30

Officer name: G&W Contracting Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Mar 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dave J Parry Ltd

Termination date: 2020-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 26 Feb 2020

Action Date: 06 Feb 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3769250002

Charge creation date: 2020-02-06

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 24 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3769250001

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Mar 2019

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-11-30

Officer name: Mike Woodage Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Nov 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-10-19

Officer name: Dave Clayton Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 17 Sep 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-02-01

Officer name: Alexander George Blackmore Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 28 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Dave J Parry Ltd

Appointment date: 2018-08-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Aug 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-07-19

Officer name: C P White Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 Aug 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-07-19

Officer name: Steve Woodruffe Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 Aug 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-07-19

Officer name: Richard Denoon & Associates Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-13

Documents

View document PDF

Legacy

Date: 29 May 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The LLAP01 was removed from the public register on 13 November 2018 as it was factually inaccurate or was derived from something factually inaccurate

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 24 Apr 2018

Action Date: 31 Jul 2016

Category: Accounts

Type: AAMD

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 23 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-07-31

New date: 2018-01-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 23 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: LLAA01

Made up date: 2018-01-31

New date: 2017-07-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 15 Mar 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: LLAA01

Made up date: 2017-07-31

New date: 2018-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 01 Aug 2017

Action Date: 25 Jul 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3769250001

Charge creation date: 2017-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 02 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Richard Denoon & Associates Ltd

Appointment date: 2015-08-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jul 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Aug 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-07-29

Officer name: Dave Clayton Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 31 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Dave Clayton Ltd

Change date: 2014-07-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jul 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-13

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 25 Nov 2013

Action Date: 25 Nov 2013

Category: Address

Type: LLAD01

Change date: 2013-11-25

Old address: Unit 17 Ash Kembrey Park Swindon Wiltshire SN2 8UN England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Colin White

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jul 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-13

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 28 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Steve Woodruffe Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 28 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Gary Capon Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 28 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Dave Clayton Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 28 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Mike Woodage Ltd

Documents

View document PDF

Incorporation limited liability partnership

Date: 13 Jul 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CLANDON CONSULTANCY LTD

3 BATSONS COURT,COALVILLE,LE67 8HX

Number:06986806
Status:ACTIVE
Category:Private Limited Company
Number:07653619
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FINMAAN LTD

UNIT 15,MANCHESTER,M8 8RA

Number:08841453
Status:ACTIVE
Category:Private Limited Company

FRANCIS MECHTECH LTD

448 HEMPSHAW LANE,STOCKPORT,SK2 5SU

Number:11970404
Status:ACTIVE
Category:Private Limited Company

GRY ADVISORY LIMITED

264 BANBURY ROAD,OXFORD,OX2 7DY

Number:10963599
Status:ACTIVE
Category:Private Limited Company

PISCES LTD

156A BURNT OAK BROADWAY,EDGWARE,HA8 0AX

Number:10784326
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