DYFED STEELS LIMITED
Status | ACTIVE |
Company No. | 01287461 |
Category | Private Limited Company |
Incorporated | 23 Nov 1976 |
Age | 47 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
DYFED STEELS LIMITED is an active private limited company with number 01287461. It was incorporated 47 years, 6 months, 14 days ago, on 23 November 1976. The company address is Tube Works Maescanner Road Tube Works Maescanner Road, Llanelli, SA14 8NS, Dyfed.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 19 Apr 2024
Action Date: 17 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 012874610044
Charge creation date: 2024-04-17
Documents
Confirmation statement with no updates
Date: 15 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type group
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type group
Date: 31 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital name of class of shares
Date: 12 Aug 2022
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 12 Aug 2022
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 12 Aug 2022
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 12 Aug 2022
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 25 Jul 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Accounts with accounts type group
Date: 08 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 24 May 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-20
Officer name: Miss Joanne Petra Scourfield
Documents
Appoint person director company with name date
Date: 20 May 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rhian Thomas-Owen
Appointment date: 2021-05-20
Documents
Appoint person director company with name date
Date: 20 May 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel John Thomas
Appointment date: 2021-05-20
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Accounts with accounts type group
Date: 12 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person secretary company with name date
Date: 29 Jun 2020
Action Date: 23 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Daniel John Thomas
Appointment date: 2020-06-23
Documents
Termination secretary company with name termination date
Date: 26 Jun 2020
Action Date: 22 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan John Morgan
Termination date: 2020-06-22
Documents
Mortgage satisfy charge full
Date: 27 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 39
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-08-06
Charge number: 012874610043
Documents
Accounts with accounts type group
Date: 18 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Mortgage satisfy charge full
Date: 23 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Mortgage satisfy charge full
Date: 23 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 25 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Accounts with accounts type group
Date: 04 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-08-01
Charge number: 012874610042
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Accounts with accounts type group
Date: 16 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 May 2017
Action Date: 28 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-04-28
Charge number: 012874610041
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Accounts with accounts type group
Date: 21 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Accounts with accounts type group
Date: 18 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 18 Sep 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Jones
Termination date: 2014-08-31
Documents
Accounts with accounts type group
Date: 06 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Change account reference date company previous shortened
Date: 15 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-01-31
Documents
Accounts with accounts type group
Date: 04 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 11 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-11
Documents
Accounts with accounts type group
Date: 01 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 11 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-11
Documents
Legacy
Date: 02 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 40
Documents
Legacy
Date: 24 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 39
Documents
Accounts with accounts type group
Date: 24 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 11 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-11
Documents
Accounts with accounts type group
Date: 27 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 02 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-02
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 02 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-02
Officer name: Stephen Jones
Documents
Legacy
Date: 27 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 38
Documents
Accounts with accounts type group
Date: 07 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/09; full list of members
Documents
Accounts with accounts type group
Date: 01 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed alan john morgan
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed stephen jones
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/08; full list of members
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary richard price
Documents
Legacy
Date: 21 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type group
Date: 01 Aug 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/07; full list of members
Documents
Accounts with accounts type group
Date: 18 Aug 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/06; full list of members
Documents
Accounts with accounts type group
Date: 06 Oct 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 16 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/05; full list of members
Documents
Accounts with accounts type group
Date: 26 Oct 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 06 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/04; full list of members
Documents
Legacy
Date: 16 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type group
Date: 30 Sep 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 29 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/03; full list of members
Documents
Legacy
Date: 29 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type group
Date: 14 Jan 2003
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 20 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/02; full list of members
Documents
Accounts with accounts type group
Date: 05 Dec 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 11 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/01; full list of members
Documents
Legacy
Date: 07 Dec 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Nov 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 29 Aug 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 12 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/00; full list of members
Documents
Legacy
Date: 12 Feb 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts amended with accounts type full group
Date: 06 Dec 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AAMD
Made up date: 1999-01-31
Documents
Accounts with accounts type full
Date: 30 Sep 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 07 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/99; no change of members
Documents
Legacy
Date: 25 Mar 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 10 Sep 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 13 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/98; no change of members
Documents
Some Companies
34 CANTWELL ROAD RTM COMPANY LIMITED
34A CANTWELL ROAD,LONDON,SE18 3LW
Number: | 07841625 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
A1 BUILDING & ROOFING SOLUTIONS LTD
STAFFORD HOUSE,TAUNTON,TA1 2PX
Number: | 11868918 |
Status: | ACTIVE |
Category: | Private Limited Company |
IAN DODD ACCESS SPECIALIST LIMITED
56 OLDFIELD CRESCENT,CHESTER,CH4 7PE
Number: | 08395136 |
Status: | ACTIVE |
Category: | Private Limited Company |
IDEAL FINAL RESULT TRAINING LTD
11 ARGYLE DRIVE,CHIPPENHAM,SN14 6RP
Number: | 10712900 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KIMBERLEY HOUSE,EDGWARE,HA8 5LD
Number: | 11235415 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD FORGE,CRANLEIGH,GU6 8LH
Number: | 10188202 |
Status: | ACTIVE |
Category: | Private Limited Company |