D & R JOINERS & LOCKSMITH LIMITED
Status | ACTIVE |
Company No. | 04756673 |
Category | Private Limited Company |
Incorporated | 07 May 2003 |
Age | 21 years, 28 days |
Jurisdiction | England Wales |
SUMMARY
D & R JOINERS & LOCKSMITH LIMITED is an active private limited company with number 04756673. It was incorporated 21 years, 28 days ago, on 07 May 2003. The company address is The Counting House Tower Buildings The Counting House Tower Buildings, Shelf, HX3 7PB, West Yorkshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Address
Type: AD01
New address: The Counting House Tower Buildings Wade House Road Shelf West Yorkshire HX3 7PB
Old address: Edward House 217 King Cross Road Halifax West Yorkshire HX1 3JL
Change date: 2022-11-22
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 07 Jul 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Neil Hartley
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 07 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-07
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 07 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-07
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 07 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-07
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 07 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-07
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-07
Officer name: David James Kay
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Neil Hartley
Change date: 2010-05-07
Documents
Change registered office address company with date old address
Date: 02 Feb 2010
Action Date: 02 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-02
Old address: 172 King Cross Road Halifax HX1 3LN
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 19 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/04; full list of members
Documents
Legacy
Date: 31 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 19/05/03--------- £ si 9@1=9 £ ic 1/10
Documents
Legacy
Date: 10 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2003
Category: Address
Type: 287
Description: Registered office changed on 17/05/03 from: chester court, 223A king cross road, king cross halifax HA1 3JL
Documents
Legacy
Date: 12 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
139 WATLING STREET,KENT,ME7 2YY
Number: | 04055108 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVEP AUTOMOTIVE AND AEROSPACE COMPOSITES LIMITED
3 THE TRUNDLE,HUNTINGDON,PE28 3JW
Number: | 07880169 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST RESPONSE HOLDINGS LIMITED
UNIT 2 GEMINI BUSINESS PARK,LEEDS,LS7 3JB
Number: | 09857523 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 QUINTON STREET,LONDON,SW18 3QS
Number: | 11134471 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINK HOUSE,WEMBLEY,HA0 2DW
Number: | 07058509 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 APOLLO CLOSE,LEICESTER,LE2 0UF
Number: | 11507680 |
Status: | ACTIVE |
Category: | Private Limited Company |