DURHAM AUTOCLAVES LIMITED
Status | ACTIVE |
Company No. | 04699776 |
Category | Private Limited Company |
Incorporated | 17 Mar 2003 |
Age | 21 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
DURHAM AUTOCLAVES LIMITED is an active private limited company with number 04699776. It was incorporated 21 years, 1 month, 13 days ago, on 17 March 2003. The company address is Unit 27 Flexspace Unit 27 Flexspace, Newton Aycliffe, DL5 6ZF, Co. Durham, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 17 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-17
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Change person director company with change date
Date: 23 Oct 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-16
Officer name: Mr Mark Francis Sanderson
Documents
Change person director company with change date
Date: 23 Oct 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-16
Officer name: Mr Mark Francis Sanderson
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2020
Action Date: 23 Oct 2020
Category: Address
Type: AD01
Old address: Unit 5 Aviation Road Sherburn in Elmet Leeds LS25 6NB England
New address: Unit 27 Flexspace Durham Way South Newton Aycliffe Co. Durham DL5 6ZF
Change date: 2020-10-23
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Resolution
Date: 28 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Move registers to registered office company with new address
Date: 20 Mar 2020
Category: Address
Type: AD04
New address: Unit 5 Aviation Road Sherburn in Elmet Leeds LS25 6NB
Documents
Change sail address company with old address new address
Date: 20 Mar 2020
Category: Address
Type: AD02
New address: Unit 5 Aviation Road Sherburn in Elmet Leeds LS25 6NB
Old address: 34 West Road Prudhoe Northumberland NE42 6HR England
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-31
Old address: 34 West Road Prudhoe Northumberland NE42 6HR
New address: Unit 5 Aviation Road Sherburn in Elmet Leeds LS25 6NB
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 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: 03 May 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Change sail address company with old address new address
Date: 29 Apr 2016
Category: Address
Type: AD02
New address: 34 West Road Prudhoe Northumberland NE42 6HR
Old address: C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 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: 20 Mar 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Accounts with accounts type total exemption small
Date: 02 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: 26 Mar 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-17
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 30 Apr 2013
Action Date: 30 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-30
Old address: 38 Newton Grange Toronto Bishop Auckland County Durham DL14 7RP United Kingdom
Documents
Change person director company with change date
Date: 29 Apr 2013
Action Date: 24 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Francis Sanderson
Change date: 2013-04-24
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 17 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-17
Documents
Change registered office address company with date old address
Date: 21 Sep 2012
Action Date: 21 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-21
Old address: 19 Beckett Close Etherley Dene Bishop Auckland County Durham DL14 0SU United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 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: 23 Mar 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Change person secretary company with change date
Date: 23 Mar 2012
Action Date: 17 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-03-17
Officer name: Mark Francis Sanderson
Documents
Change person director company with change date
Date: 23 Mar 2012
Action Date: 17 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-17
Officer name: Mr Mark Francis Sanderson
Documents
Change registered office address company with date old address
Date: 23 Mar 2012
Action Date: 23 Mar 2012
Category: Address
Type: AD01
Old address: 1 Crossing Cottages Coal Road Marwood Barnard Castle County Durham DL12 8RP United Kingdom
Change date: 2012-03-23
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 17 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-17
Documents
Change sail address company with old address
Date: 23 Mar 2011
Category: Address
Type: AD02
Old address: C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
Documents
Change registered office address company with date old address
Date: 30 Nov 2010
Action Date: 30 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-30
Old address: 8 Crossing Cottages Coal Road Marwood Barnard Castle County Durham DL12 8RP United Kingdom
Documents
Appoint person secretary company with name
Date: 23 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mark Francis Sanderson
Documents
Appoint person director company with name
Date: 23 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Francis Sanderson
Documents
Change registered office address company with date old address
Date: 19 Nov 2010
Action Date: 19 Nov 2010
Category: Address
Type: AD01
Old address: 1 Crossling Cottages Coal Road Marwood Barnard Castle Durham DL12 8RP United Kingdom
Change date: 2010-11-19
Documents
Termination secretary company with name
Date: 19 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Robson
Documents
Termination director company with name
Date: 19 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Robson
Documents
Termination director company with name
Date: 19 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Robson
Documents
Change registered office address company with date old address
Date: 19 Nov 2010
Action Date: 19 Nov 2010
Category: Address
Type: AD01
Old address: 1 West Shield Row Villas Stanley County Durham DH9 8AS
Change date: 2010-11-19
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2010
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: 19 Mar 2010
Action Date: 17 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-17
Documents
Move registers to sail company
Date: 19 Mar 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Robson
Change date: 2010-03-19
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathleen Robson
Change date: 2010-03-19
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 26 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/07; full list of members
Documents
Legacy
Date: 27 Apr 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 10/11/06--------- £ si 99@1=99 £ ic 1/100
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Resolution
Date: 28 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/04; full list of members
Documents
Legacy
Date: 16 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 07/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
AILSA CRAIG,HOOK,RG27 9LX
Number: | 11708422 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN
Number: | 09324584 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MOORGATE,LONDON,EC2R 6AY
Number: | 11006371 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEEBECK HOUSE 1 SEEBECK PLACE,MILTON KEYNES,MK5 8FR
Number: | 05295179 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GREENGATE,HARROGATE,HG3 1GY
Number: | 11783045 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RDFLOOR HANOVER HOUSE,BRIGHTON,BN1 3XG
Number: | 06279501 |
Status: | ACTIVE |
Category: | Private Limited Company |