D. W. CUMMINGS LIMITED

Emstrey House North Emstrey House North, Shrewsbury, SY2 6LG, Shropshire
StatusACTIVE
Company No.03009733
CategoryPrivate Limited Company
Incorporated13 Jan 1995
Age29 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

D. W. CUMMINGS LIMITED is an active private limited company with number 03009733. It was incorporated 29 years, 4 months, 5 days ago, on 13 January 1995. The company address is Emstrey House North Emstrey House North, Shrewsbury, SY2 6LG, Shropshire.



Company Fillings

Confirmation statement with updates

Date: 20 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-24

Officer name: Janet Mary Cummings

Documents

View document PDF

Change person director company with change date

Date: 24 May 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-24

Officer name: Janet Mary Cummings

Documents

View document PDF

Change person director company with change date

Date: 24 May 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-24

Officer name: Janet Mary Cummings

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Janet Mary Cummings

Change date: 2022-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2020

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-07

Psc name: Mrs Janet Mary Cummings

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2020

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David William Cummings

Change date: 2016-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David William Cummings

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Janet Mary Cummings

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 26/01/04 from: the stone house saint julians friars shrewsbury shropshire SY1 1XL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 06/12/02 from: 8 claremont bank shrewsbury shropshire SY1 1RW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 16 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 28 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 28/10/97 from: c/o burrowes and co 8 swan hill shrewsbury

Documents

View document PDF

Legacy

Date: 10 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/97; no change of members

Documents

View document PDF

Accounts with made up date

Date: 28 Oct 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Resolution

Date: 28 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/96; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 1995

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 1995

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed paradebuild LIMITED\certificate issued on 13/12/95

Documents

View document PDF

Memorandum articles

Date: 09 Feb 1995

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 05 Feb 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Resolution

Date: 05 Feb 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jan 1995

Category: Address

Type: 287

Description: Registered office changed on 24/01/95 from: classic house 174-180 old street london EC1V 9BP

Documents

View document PDF

Incorporation company

Date: 13 Jan 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADECP LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11467819
Status:ACTIVE
Category:Private Limited Company

DESIGNER FOOD CREATIONS LTD

4 PANT FARM CLOSE,NEWPORT,NP115GA

Number:11966623
Status:ACTIVE
Category:Private Limited Company

GROVEWELL HAMSTREET LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:11631962
Status:ACTIVE
Category:Private Limited Company

KEMPTON EMSDEN & CO LIMITED

34 NAPIER ROAD,,BR2 9JA

Number:03675793
Status:ACTIVE
Category:Private Limited Company

S.R.Y GROUP LTD

9 NORTON CLOSE,STOURBRIDGE,DY8 3DF

Number:04462651
Status:ACTIVE
Category:Private Limited Company

THAMES LIMITED

238A KINGSTON ROAD,NEW MALDEN,KT3 3RN

Number:09455102
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