D T A TRANSPORTATION LIMITED
Status | ACTIVE |
Company No. | 05305640 |
Category | Private Limited Company |
Incorporated | 06 Dec 2004 |
Age | 19 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
D T A TRANSPORTATION LIMITED is an active private limited company with number 05305640. It was incorporated 19 years, 5 months, 26 days ago, on 06 December 2004. The company address is Forester House Forester House, Henley-in-arden, B95 5AW, Warwickshire, England.
Company Fillings
Confirmation statement with updates
Date: 13 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 03 Feb 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change person director company with change date
Date: 20 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Angela Tucker
Change date: 2021-07-15
Documents
Change person director company with change date
Date: 20 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon John Tucker
Change date: 2021-07-15
Documents
Confirmation statement with updates
Date: 20 Jun 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Address
Type: AD01
New address: Forester House Doctors Lane Henley-in-Arden Warwickshire B95 5AW
Old address: The Station Station Road Wilmcote Stratford upon Avon CV37 9UP
Change date: 2021-01-26
Documents
Confirmation statement with no updates
Date: 27 Dec 2020
Action Date: 27 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-27
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 10 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Capital cancellation shares
Date: 20 Mar 2019
Action Date: 06 Feb 2019
Category: Capital
Type: SH06
Date: 2019-02-06
Capital : 896.00 GBP
Documents
Capital return purchase own shares
Date: 20 Mar 2019
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 13 Mar 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-06
Officer name: David Anthony Tucker
Documents
Appoint person director company with name date
Date: 13 Mar 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katrina Robbins
Appointment date: 2019-02-06
Documents
Resolution
Date: 20 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 19 Feb 2019
Action Date: 06 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-06
Psc name: David Anthony Tucker
Documents
Notification of a person with significant control
Date: 19 Feb 2019
Action Date: 06 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-06
Psc name: Simon Kenneth Parfitt
Documents
Notification of a person with significant control
Date: 19 Feb 2019
Action Date: 06 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon John Tucker
Notification date: 2019-02-06
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Capital allotment shares
Date: 15 Apr 2014
Action Date: 25 Feb 2013
Category: Capital
Type: SH01
Capital : 1,100 GBP
Date: 2013-02-25
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Capital allotment shares
Date: 15 Aug 2013
Action Date: 25 Feb 2013
Category: Capital
Type: SH01
Capital : 1,100 GBP
Date: 2013-02-25
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Change person director company with change date
Date: 22 Dec 2011
Action Date: 12 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-12
Officer name: Simon John Tucker
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2010
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2010
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Change person director company with change date
Date: 10 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Anthony Tucker
Change date: 2010-01-08
Documents
Change person director company with change date
Date: 10 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Angela Tucker
Change date: 2010-01-08
Documents
Change person director company with change date
Date: 10 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-08
Officer name: Simon Kenneth Parfitt
Documents
Change person director company with change date
Date: 10 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon John Tucker
Change date: 2010-01-08
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 03 Aug 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Kenneth Parfitt
Change date: 2009-08-03
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed simon kenneth parfitt
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 23 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/05; full list of members
Documents
Legacy
Date: 13 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 31/01/06
Documents
Legacy
Date: 05 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 22/12/04--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
22 COED-Y-GARN,EBBW VALE,NP23 6NF
Number: | 11831175 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELDER HOUSE ST GEORGES BUSINESS PARK,WEYBRIDGE,KT13 0TS
Number: | 07847924 |
Status: | ACTIVE |
Category: | Private Limited Company |
299 NORTHBOROUGH ROAD,,SW16 4TR
Number: | 04006762 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 GILDREDGE ROAD,EASTBOURNE,BN21 4RU
Number: | 10982579 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MELTING POT,EDINBURGH,EH2 2PR
Number: | SC600864 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BELL STREET,HERTFORDSHIRE,CM21 9AN
Number: | 01847383 |
Status: | ACTIVE |
Category: | Private Limited Company |