S & D MARINE INTERIORS LTD

Cedar House Cedar House, Newport, NP10 8FY, South Wales
StatusACTIVE
Company No.08537548
CategoryPrivate Limited Company
Incorporated21 May 2013
Age11 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

S & D MARINE INTERIORS LTD is an active private limited company with number 08537548. It was incorporated 11 years, 1 month, 21 days ago, on 21 May 2013. The company address is Cedar House Cedar House, Newport, NP10 8FY, South Wales.



Company Fillings

Confirmation statement with updates

Date: 22 May 2024

Action Date: 21 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2024

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-09-04

Officer name: Rebecca Catherine Watkins

Documents

View document PDF

Change person director company with change date

Date: 21 May 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-21

Officer name: Mr Nicholas Alan Hedd Jones

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Thomas

Termination date: 2024-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 06 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Dawkins

Appointment date: 2023-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Evan Preston

Termination date: 2023-02-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rebecca Catherine Watkins

Appointment date: 2022-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Thomas

Appointment date: 2022-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony John Woodhouse

Appointment date: 2022-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Evan Preston

Appointment date: 2022-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vince Johnson

Appointment date: 2022-09-27

Documents

View document PDF

Certificate change of name company

Date: 15 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed s & d marine services LTD\certificate issued on 15/09/22

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Jun 2021

Category: Address

Type: AD03

New address: Unit 16a Norman Way, Severn Bridge Industrial Estate Portskewett Caldicot NP26 5PT

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Resolution

Date: 01 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with new address

Date: 01 Jun 2021

Category: Address

Type: AD02

New address: Unit 16a Norman Way, Severn Bridge Industrial Estate Portskewett Caldicot NP26 5PT

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the s & d surface finisher (south wales) LIMITED\certificate issued on 23/10/13

Documents

View document PDF

Certificate change of name company

Date: 03 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the s & d surface finisher LIMITED\certificate issued on 03/10/13

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the surface finisher LIMITED\certificate issued on 04/09/13

Documents

View document PDF

Incorporation company

Date: 21 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKWOOD EVENTS LIMITED

31 THE AVENUE,ANDOVER,SP10 3EP

Number:08311676
Status:ACTIVE
Category:Private Limited Company

GREEN TUTORS LTD

FLAT 1 CHARTWELL PLACE,ROMFORD,RM1 3BF

Number:09598946
Status:ACTIVE
Category:Private Limited Company

HEADWAY SUPPORT LTD

GIANT GROUP PLC,LONDON,E14 9TQ

Number:11936753
Status:ACTIVE
Category:Private Limited Company

HENSHALL AND PARTNERS LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:10712199
Status:ACTIVE
Category:Private Limited Company

HIP2KNEE CLINIC LIMITED

HILLSIDE,CHALFONT ST. GILES,HP8 4TA

Number:08981210
Status:ACTIVE
Category:Private Limited Company

PRETTY LONDON LTD

34 BROOK STREET,GREATER LONDON,W1K 5DN

Number:05995353
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