DANNATT TRUCK AND PLANT SERVICES LTD
Status | ACTIVE |
Company No. | 05749067 |
Category | Private Limited Company |
Incorporated | 20 Mar 2006 |
Age | 18 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
DANNATT TRUCK AND PLANT SERVICES LTD is an active private limited company with number 05749067. It was incorporated 18 years, 2 months, 10 days ago, on 20 March 2006. The company address is 12 Oak Drive Oak Drive, Barton-upon-humber, DN18 6BY, N.lincs, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 04 Nov 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Change to a person with significant control
Date: 04 Nov 2022
Action Date: 04 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lee Dannatt
Change date: 2022-11-04
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Address
Type: AD01
New address: 12 Oak Drive Oak Drive Barton-upon-Humber N.Lincs DN18 6BY
Change date: 2021-10-01
Old address: 12 Oak Drive 12 Oak Drive Baton-upon-Humber N.Lincs DN18 6BY England
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Address
Type: AD01
Old address: 55 Riverbank Rise Barton-upon-Humber North Lincolnshire DN18 5SL
New address: 12 Oak Drive 12 Oak Drive Baton-upon-Humber N.Lincs DN18 6BY
Change date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Termination secretary company with name termination date
Date: 13 Sep 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-04-30
Officer name: Victoria Louise Dannatt
Documents
Termination director company with name termination date
Date: 13 Sep 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Dannatt
Termination date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Address
Type: AD01
Old address: 3 Wolsey Drive Barrow-upon-Humber South Humberside DN19 7HH
Change date: 2019-10-21
New address: 55 Riverbank Rise Barton-upon-Humber North Lincolnshire DN18 5SL
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Appoint person director company with name date
Date: 31 Jan 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-31
Officer name: Mr Lee Dannatt
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 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: 06 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Change account reference date company current extended
Date: 05 Aug 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2014-07-31
Documents
Appoint person director company with name date
Date: 01 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-01
Officer name: Mrs Victoria Dannatt
Documents
Termination director company with name termination date
Date: 01 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Dannatt
Termination date: 2014-08-01
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Termination secretary company with name termination date
Date: 31 Jul 2014
Action Date: 30 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-07-30
Officer name: Lee Dannatt
Documents
Appoint person secretary company with name date
Date: 31 Jul 2014
Action Date: 28 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Victoria Louise Dannatt
Appointment date: 2014-07-28
Documents
Change person director company with change date
Date: 31 Jul 2014
Action Date: 28 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Dannatt
Change date: 2014-07-28
Documents
Change account reference date company previous shortened
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 27 May 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: 24 Mar 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-17
Documents
Change registered office address company with date old address
Date: 14 Nov 2013
Action Date: 14 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-14
Old address: 265 Shannon Road Hull HU8 9PY England
Documents
Change registered office address company with date old address
Date: 09 Oct 2013
Action Date: 09 Oct 2013
Category: Address
Type: AD01
Old address: the Manse Carr Road Ulceby N Lincs DN39 6TX
Change date: 2013-10-09
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 17 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-17
Documents
Termination director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Dannatt
Documents
Appoint person director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Dannatt
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 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: 19 Mar 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 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: 17 Mar 2011
Action Date: 17 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-17
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 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: 18 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-18
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 18 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Victoria Louise Dannatt
Change date: 2010-03-18
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 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 18/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/08; full list of members
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / victoria dannatt / 20/03/2008
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / lee dannatt / 25/03/2008
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/07; full list of members
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 27/04/06 from: westlandia, 9 cherry lane wootton north lincolnshire DN39 6RL
Documents
Some Companies
A P LANDSCAPING AND BUILDING SERVICES LTD
35 NORTHUMBERLAND AVENUE,AYLESBURY,HP21 7HJ
Number: | 08202364 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 SHEFFIELD WALK,CORBY,NN18 0NW
Number: | 10537159 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GWELD-Y-MOR,PENARTH,CF64 2NR
Number: | 06231044 |
Status: | ACTIVE |
Category: | Private Limited Company |
42-46 FOUNTAIN STREET,BELFAST,BT1 5EF
Number: | NI636559 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SAGE CLOSE,BIGGLESWADE,SG18 8WH
Number: | 10021884 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAINT AUGUSTINES RTM COMPANY LIMITED
218 MALVERN ROAD,BOURNEMOUTH,BH9 3BX
Number: | 05518906 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |