SURREY FOOD & WINE LTD
Status | ACTIVE |
Company No. | 09056415 |
Category | Private Limited Company |
Incorporated | 27 May 2014 |
Age | 10 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
SURREY FOOD & WINE LTD is an active private limited company with number 09056415. It was incorporated 10 years, 2 months, 6 days ago, on 27 May 2014. The company address is 79 Dormers Wells Lane, Southall, UB1 3JA, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 18 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-18
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Notification of a person with significant control
Date: 18 Aug 2023
Action Date: 17 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lavleen Kaur Grover
Notification date: 2022-11-17
Documents
Confirmation statement with updates
Date: 18 Nov 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-25
Old address: 4 Peter James Business Centre Pump Lane Hayes UB3 3NT England
New address: 79 Dormers Wells Lane Southall UB1 3JA
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Cessation of a person with significant control
Date: 18 Jan 2018
Action Date: 04 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lavleen Kaur Grover
Cessation date: 2017-12-04
Documents
Termination director company with name termination date
Date: 04 Jan 2018
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lavleen Kaur Grover
Termination date: 2017-12-04
Documents
Change person director company with change date
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-31
Officer name: Mrs Lavleen Kaur Grover
Documents
Change person director company with change date
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-31
Officer name: Mr Gurmit Singh Grover
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-18
Old address: 185-187 Wellington Road West Hounslow TW4 5HA England
New address: 4 Peter James Business Centre Pump Lane Hayes UB3 3NT
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Appoint person director company with name date
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gurmit Singh Grover
Appointment date: 2016-04-28
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2016
Action Date: 22 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-22
Old address: 99 Beaconsfield Road Surbiton Surrey KT5 9AW
New address: 185-187 Wellington Road West Hounslow TW4 5HA
Documents
Change person director company with change date
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-21
Officer name: Mrs Lavleen Kaur Grover
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Change person director company with change date
Date: 19 Jun 2015
Action Date: 19 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-19
Officer name: Mrs Lavleen Kaur Grover
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2015
Action Date: 19 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-19
Old address: Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT England
New address: 99 Beaconsfield Road Surbiton Surrey KT5 9AW
Documents
Some Companies
2 LAKE END COURT,MAIDENHEAD,SL6 0JQ
Number: | 05023162 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MARKET PLACE,DISS,IP22 4AB
Number: | 11253706 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRWELL RIVERSIDE MANAGEMENT COMPANY LIMITED
R M G HOUSE,HODDESDON,EN11 0DR
Number: | 10765377 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 10402651 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES COWPER KRESTON 8TH FLOOR SOUTH,READING,RG1 8LS
Number: | 08800518 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BROOKS CLOSE,NORTHAMPTON,NN4 6FH
Number: | 03862703 |
Status: | ACTIVE |
Category: | Private Limited Company |