B DANIELS LIMITED
Status | ACTIVE |
Company No. | 04523211 |
Category | Private Limited Company |
Incorporated | 30 Aug 2002 |
Age | 21 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
B DANIELS LIMITED is an active private limited company with number 04523211. It was incorporated 21 years, 8 months, 29 days ago, on 30 August 2002. The company address is Nautica House (Ground Floor) Navigation Business Park Nautica House (Ground Floor) Navigation Business Park, Bolton, BL1 8SW, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Mar 2024
Action Date: 30 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-30
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Address
Type: AD01
New address: Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW
Change date: 2022-09-20
Old address: Burden House Viking Street Bolton BL3 2RR England
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Address
Type: AD01
Old address: C/O Harrison Black Accountants 136 /137 Pyle Street Newport Isle of Wight PO30 1JW
Change date: 2020-09-30
New address: Burden House Viking Street Bolton BL3 2RR
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Confirmation statement with updates
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 11 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 11 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Appoint person director company with name date
Date: 15 Jun 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Daniels
Appointment date: 2018-04-06
Documents
Notification of a person with significant control
Date: 17 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jane Daniels
Documents
Notification of a person with significant control
Date: 17 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Barry Daniels
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Change registered office address company with date old address
Date: 01 Jul 2012
Action Date: 01 Jul 2012
Category: Address
Type: AD01
Old address: Orchard House Seaview Lane Seaview Isle of Wight PO34 5DJ United Kingdom
Change date: 2012-07-01
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 09 Feb 2012
Action Date: 09 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-09
Old address: C/O Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-27
Officer name: Barry Daniels
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jane daniels / 22/08/2008
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/07; full list of members
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 18 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/03; full list of members
Documents
Legacy
Date: 22 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 11/09/02--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/03 to 31/03/03
Documents
Certificate change of name company
Date: 13 Sep 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vectis fifty nine LIMITED\certificate issued on 13/09/02
Documents
Some Companies
ALEX SPENCE PAINTS & REPAIRS LTD
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 11863303 |
Status: | ACTIVE |
Category: | Private Limited Company |
59-60 GROSVENOR STREET,LONDON,W1K 3HZ
Number: | 09971198 |
Status: | ACTIVE |
Category: | Private Limited Company |
185 WHITEHALL ROAD,BRADFORD,BD11 1BE
Number: | 11891256 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 ANDERSONSTOWN ROAD,BELFAST,BT11 9AG
Number: | NI651206 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BELLINGHAM DRIVE,NEWCASTLE UPON TYNE,NE12 9SZ
Number: | 07253630 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRITISH SUDANESE BUSINESS ASSOCIATION
4 WHEATLANDS HESTON,HOUNSLOW,TW5 0SA
Number: | 10481986 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |