DAMAX LIMITED
Status | ACTIVE |
Company No. | 02530526 |
Category | Private Limited Company |
Incorporated | 13 Aug 1990 |
Age | 33 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
DAMAX LIMITED is an active private limited company with number 02530526. It was incorporated 33 years, 8 months, 25 days ago, on 13 August 1990. The company address is Whiteleaf Business Centre Whiteleaf Business Centre, Buckingham, MK18 1TF, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Address
Type: AD01
Old address: The Straw Barn Upton End Farm Business Park Meppershall Road, Shillington Beds SG5 3PF
New address: Whiteleaf Business Centre 11 Little Balmer Buckingham MK18 1TF
Change date: 2022-11-14
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 08 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 20 May 2013
Action Date: 30 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sharon Ward
Change date: 2013-04-30
Documents
Change person director company with change date
Date: 20 May 2013
Action Date: 30 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-30
Officer name: Robin Ward
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-30
Officer name: Sharon Ward
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robin Ward
Change date: 2010-04-30
Documents
Change person secretary company with change date
Date: 12 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sharon Ward
Change date: 2010-04-30
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/06; full list of members
Documents
Legacy
Date: 25 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 25/06/05 from: staplegate crowfeild brackley northamptonshire NN13 5TW
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; full list of members
Documents
Legacy
Date: 01 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 25 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 20 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/02; full list of members
Documents
Legacy
Date: 07 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 07/01/02 from: charlton road evenley brackley northamptonshire NN13 5GH
Documents
Legacy
Date: 31 Dec 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 27/07/01--------- £ si [email protected]=77 £ ic 100/177
Documents
Certificate change of name company
Date: 20 Jul 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed damax blastkleen LIMITED\certificate issued on 20/07/01
Documents
Legacy
Date: 29 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/01; full list of members
Documents
Accounts with accounts type small
Date: 17 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 16 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Apr 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 09 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/99; full list of members
Documents
Legacy
Date: 14 Apr 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Apr 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 10 Apr 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Resolution
Date: 13 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 10/08/98 from: 67 banbury road brackley northants NN13 6AZ
Documents
Legacy
Date: 31 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/98; no change of members
Documents
Accounts with accounts type full
Date: 27 May 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Accounts with accounts type full
Date: 23 Jun 1997
Action Date: 18 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-18
Documents
Legacy
Date: 28 May 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 18/09/97 to 30/09/97
Documents
Legacy
Date: 27 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/97; full list of members
Documents
Accounts with accounts type full
Date: 27 Aug 1996
Action Date: 18 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-18
Documents
Certificate change of name company
Date: 07 Jun 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed damax racing LIMITED\certificate issued on 10/06/96
Documents
Legacy
Date: 10 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 May 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 10 May 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 10 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/96; no change of members
Documents
Accounts with accounts type small
Date: 27 Oct 1995
Action Date: 18 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-18
Documents
Legacy
Date: 18 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/95; no change of members
Documents
Accounts with accounts type small
Date: 13 Sep 1994
Action Date: 18 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-18
Documents
Legacy
Date: 31 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/94; full list of members
Documents
Legacy
Date: 17 Sep 1993
Category: Address
Type: 287
Description: Registered office changed on 17/09/93 from: 52 ellesmere avenue brackley northants NN13 6BX
Documents
Accounts with accounts type small
Date: 16 Jul 1993
Action Date: 18 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-18
Documents
Legacy
Date: 19 May 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 19 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/93; no change of members
Documents
Legacy
Date: 21 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Jun 1992
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/92; full list of members
Documents
Accounts with accounts type small
Date: 21 May 1992
Action Date: 18 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-18
Documents
Legacy
Date: 20 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 13/08/91; full list of members
Documents
Legacy
Date: 09 Oct 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 09 Oct 1990
Category: Address
Type: 287
Description: Registered office changed on 09/10/90 from: 372 old street london EC1V 9LT
Documents
Legacy
Date: 28 Sep 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 18/09
Documents
Some Companies
4 SEASONS GARDEN MAINTENANCE LIMITED
32 BAMFORD MEWS,ROCHDALE,OL11 5NX
Number: | 07881632 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE G CHARLES HENRY HOUSE,DROITWICH,WR9 8AN
Number: | 11808608 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTELLIGENT AUGMENTED MATERIALS INNOVATION LTD
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC571946 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GABLES,HINCKLEY,LE10 3JA
Number: | 05382021 |
Status: | ACTIVE |
Category: | Private Limited Company |
OC416433: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | OC416433 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
S G HOUSE,WINCHESTER,SO23 9HX
Number: | 10792894 |
Status: | ACTIVE |
Category: | Private Limited Company |