DOMONIC TEVERSHAM BUILDING & GROUNDWORK LIMITED

864 Christchurch Road, Bournemouth, BH7 6DQ, United Kingdom
StatusACTIVE
Company No.04994433
CategoryPrivate Limited Company
Incorporated15 Dec 2003
Age20 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

DOMONIC TEVERSHAM BUILDING & GROUNDWORK LIMITED is an active private limited company with number 04994433. It was incorporated 20 years, 5 months, 15 days ago, on 15 December 2003. The company address is 864 Christchurch Road, Bournemouth, BH7 6DQ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2018

Action Date: 02 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-02

Capital : 102 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

Old address: Old Bank House Sturminster Newton Dorset DT10 1AN

Change date: 2018-01-10

New address: 864 Christchurch Road Bournemouth BH7 6DQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2011

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Domonic Teversham

Change date: 2011-12-15

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2011

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie Teversham

Change date: 2011-12-15

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2011

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-15

Officer name: Julie Teversham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Julie Teversham

Change date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Domonic Teversham

Change date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie Teversham

Change date: 2009-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 15/12/03-15/12/03 £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 15/12/03 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CSJ OPTIONS LTD

8 HIGH STREET,BRENTWOOD,CM14 4AB

Number:10989901
Status:ACTIVE
Category:Private Limited Company

GLOBAL DISTRIBUTION SOLUTIONS LTD

27 SLADE CLOSE,PLYMOUTH,PL9 9UQ

Number:11518417
Status:ACTIVE
Category:Private Limited Company

MAGNETIC SYSTEMS LIMITED

5 JOHN STREET,SOUTH YORKSHIRE,S2 4QR

Number:02923277
Status:ACTIVE
Category:Private Limited Company

NOLA JANZEN LIMITED

65 CELL BARNES LANE,ST. ALBANS,AL1 5QQ

Number:11895363
Status:ACTIVE
Category:Private Limited Company

PRINT LIBRARY LIMITED

AISLING HOUSE,BELFAST,BT9 5FL

Number:NI041641
Status:ACTIVE
Category:Private Limited Company

ROWE SQUARED LIMITED

37A HIGH STREET,HODDESDON,EN11 8TA

Number:08389767
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