D.A.T 2000 LIMITED

Units A3-A5 Suttons Business Park Units A3-A5 Suttons Business Park, Rainham, RM13 8DE, Essex, England
StatusACTIVE
Company No.04265463
CategoryPrivate Limited Company
Incorporated06 Aug 2001
Age22 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

D.A.T 2000 LIMITED is an active private limited company with number 04265463. It was incorporated 22 years, 10 months, 8 days ago, on 06 August 2001. The company address is Units A3-A5 Suttons Business Park Units A3-A5 Suttons Business Park, Rainham, RM13 8DE, Essex, England.



Company Fillings

Change to a person with significant control

Date: 09 Jun 2024

Action Date: 06 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charles Arthur Allum

Change date: 2024-06-06

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-27

Psc name: Catherine Bernadette Allum

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charles Arthur Allum

Change date: 2024-03-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-27

Psc name: Arthur Allum

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2023

Action Date: 14 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-14

Psc name: Mr Arthur Allum

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2023

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Arthur Allum

Notification date: 2020-06-16

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Arthur Allum

Change date: 2023-11-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Catherine Bernadette Allum

Change date: 2023-11-14

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catherine Bernadette Allum

Change date: 2023-11-14

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2023

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Catherine Bernadette Allum

Change date: 2020-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-08

New address: Units a3-a5 Suttons Business Park 136 New Road Rainham Essex RM13 8DE

Old address: , C/O Fma Accountants Ltd, Building 3 Chiswick Business Park, 566 Chiswick High Road, Chiswick, London, W4 5YA

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Change account reference date company current extended

Date: 18 Aug 2020

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-31

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Arthur Allum

Notification date: 2020-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-15

Officer name: Mr Charles Arthur Allum

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Allum

Termination date: 2020-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-15

Psc name: Arthur Allum

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Catherine Bernadette Allum

Change date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-30

Psc name: Mr Arthur Allum

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-07

Old address: , C/O Fma Accountants Ltd, Building 3 Chiswick High Road, London, W4 5YA, England

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2014

Action Date: 06 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-06

Old address: , 70 Langtry Court, Lanadron Close, Isleworth, Middlesex, TW7 5GB, England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2012

Action Date: 11 Jul 2012

Category: Address

Type: AD01

Old address: , 70 Lanadron Close, Isleworth, Middlesex, TW7 5GB, England

Change date: 2012-07-11

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2012

Action Date: 09 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-09

Old address: , 29 Kilburn Lane, London, W10 4AE, England

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Aug 2010

Action Date: 13 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-13

Old address: , 1 Tember Road, London, NW10 5LN, England

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2010

Action Date: 23 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-23

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur Allum

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Catherine Bernadette Allum

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Bernadette Allum

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: D.A.T. 2000 Limited

Documents

View document PDF

Termination secretary company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: D.A.T. 2000 Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2009

Action Date: 28 Oct 2009

Category: Address

Type: AD01

Old address: , Cas House 346C High Street, Chatham, Kent, ME4 4NP

Change date: 2009-10-28

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: D.A.T. 2000 Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: D.A.T. 2000 Limited

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cds Directors Limited

Documents

View document PDF

Termination secretary company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cds Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 06 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-06

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Address

Type: 287

Description: Registered office changed on 21/05/2009 from, 88-90 camden road, london, NW1 9EA

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2005

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2003

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 16 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/02; full list of members

Documents

View document PDF

Incorporation company

Date: 06 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E-K-HOUSE LTD

39 HIGH STREET,LOUGHBOROUGH,LE12 7RX

Number:08278935
Status:ACTIVE
Category:Private Limited Company

EXPERTRETURN LIMITED

37 WARREN STREET,,W1T 6AD

Number:02463959
Status:ACTIVE
Category:Private Limited Company

HAY FISHER LIMITED

FIRST FLOOR BLACK COUNTRY HOUSE,OLDBURY,B69 2DG

Number:10108446
Status:ACTIVE
Category:Private Limited Company

J.R.B. ASSESSORS LTD

37 BROOKFIELD ROAD,MARKET HARBOROUGH,LE16 9DU

Number:07516446
Status:ACTIVE
Category:Private Limited Company

MMTL CONSTRUCTION LIMITED

THE OLD COURT HOUSE, 26A,BISHOP'S STORTFORD,CM23 2LY

Number:10232422
Status:ACTIVE
Category:Private Limited Company

SISYPHUS LIMITED

4 STABLE STREET,LONDON,N1C 4AB

Number:08222121
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