THE SELF STORAGE COMPANY (DIDCOT) LIMITED

C/O Saffery Llp St Catherine's Court C/O Saffery Llp St Catherine's Court, Bristol, BS8 1BQ, United Kingdom
StatusACTIVE
Company No.04574043
CategoryPrivate Limited Company
Incorporated25 Oct 2002
Age21 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

THE SELF STORAGE COMPANY (DIDCOT) LIMITED is an active private limited company with number 04574043. It was incorporated 21 years, 7 months, 22 days ago, on 25 October 2002. The company address is C/O Saffery Llp St Catherine's Court C/O Saffery Llp St Catherine's Court, Bristol, BS8 1BQ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Address

Type: AD01

Old address: C/O Saffery Champness Llp St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ England

New address: C/O Saffery Llp St Catherine's Court Berkeley Place, Clifton Bristol BS8 1BQ

Change date: 2023-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2020

Action Date: 27 May 2020

Category: Address

Type: AD01

New address: C/O Saffery Champness Llp St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ

Change date: 2020-05-27

Old address: The Woodshed Church Lane Steventon Abingdon Oxfordshire OX13 6SW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts amended with made up date

Date: 28 Apr 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AAMD

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045740430001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Alan Richard Binning

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-07-01

Officer name: Alan Richard Binning

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Audrey Binning

Change date: 2013-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2011

Action Date: 20 Oct 2011

Category: Address

Type: AD01

Old address: the Self Storage Co (Didcot) Ltd Church Lane Steventon Nr Abingdon Oxfordshire OX13 6SW

Change date: 2011-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/09; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 30/04/05

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 24/01/03--------- £ si 499@1=499 £ ic 1/500

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 27 Nov 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed self storage company (didcot) li mited\certificate issued on 27/11/02

Documents

View document PDF

Certificate change of name company

Date: 14 Nov 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed speed 9385 LIMITED\certificate issued on 14/11/02

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 14/11/02 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Incorporation company

Date: 25 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHBY GATE (DAVENTRY) MANAGEMENT COMPANY LIMITED

WHITEHOUSE COURT,FEATHERSTONE,WV10 7NW

Number:04533860
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CONCEPT DISPLAY (UK) LTD

PARK HOUSE,LEICESTER,LE1 3RW

Number:07066099
Status:ACTIVE
Category:Private Limited Company

KARNA LEGAL SUPPORT LTD

9 ESLINGTON COURT,ROCHESTER,ME2 4YL

Number:11884021
Status:ACTIVE
Category:Private Limited Company

MEDICOUNTS LIMITED

15 TOM BLOWER CLOSE,NOTTINGHAM,NG8 1JQ

Number:08960042
Status:ACTIVE
Category:Private Limited Company

PLAY AS THERAPY LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09814453
Status:ACTIVE
Category:Private Limited Company

SHINE COACHING AND CONSULTANCY LIMITED

ROSE COTTAGE, OXFORD STREET,BUCKINGHAMSHIRE,HP16 9JL

Number:06479333
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