DEAN OTTLEY BUILDING CONTRACTORS LIMITED

C/O Apple Accountancy C/O Apple Accountancy, Newport, PO30 5AU, Isle Of Wight, England
StatusACTIVE
Company No.05367555
CategoryPrivate Limited Company
Incorporated17 Feb 2005
Age19 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

DEAN OTTLEY BUILDING CONTRACTORS LIMITED is an active private limited company with number 05367555. It was incorporated 19 years, 3 months, 15 days ago, on 17 February 2005. The company address is C/O Apple Accountancy C/O Apple Accountancy, Newport, PO30 5AU, Isle Of Wight, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 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: 30 Mar 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2022

Action Date: 26 May 2022

Category: Address

Type: AD01

New address: C/O Apple Accountancy 5, Holyrood Street Newport Isle of Wight PO30 5AU

Old address: C/O Apple Accountancy Services Ltd 146 Manor Way Borehamwood Hertfordshire WD6 1QX England

Change date: 2022-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 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: 30 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 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: 23 Apr 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

Old address: C/O Apple Accountancy Services 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB

New address: C/O Apple Accountancy Services Ltd 146 Manor Way Borehamwood Hertfordshire WD6 1QX

Change date: 2019-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2013

Action Date: 06 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-06

Old address: Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Dean Rodger Ottley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 25/04/05--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 03 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vectis 290 LIMITED\certificate issued on 03/05/05

Documents

View document PDF

Incorporation company

Date: 17 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANANA RECRUITMENT LIMITED

2 MILL COURT,CRAWLEY,RH10 1TT

Number:06722891
Status:ACTIVE
Category:Private Limited Company

ELEVATE SCAFFOLDING LIMITED

4 WILLERSEY ROAD,CHELTENHAM,GL51 6NN

Number:08635589
Status:ACTIVE
Category:Private Limited Company

GCS CONTRACTS LTD

9 GLASGOW ROAD,PAISLEY,PA1 3QS

Number:SC545531
Status:ACTIVE
Category:Private Limited Company

MACMILLAN CANCER INFORMATION LOTTERY LIMITED

89 ALBERT EMBANKMENT,LONDON,SE1 7UQ

Number:09771409
Status:ACTIVE
Category:Private Limited Company

PHILLIPS & ASSOCIATES LIMITED

THE OLD FORGE 2 BRIDGE STREET,IPSWICH,IP7 6BY

Number:03501138
Status:ACTIVE
Category:Private Limited Company

SPELLSOUND LIMITED

61A NORTH STREET,WEST YORKSHIRE,BD21 3DS

Number:03770995
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