DROPTESTKITS.COM LTD

Lovibond House Lovibond House, Amesbury, SP4 7GR, Wiltshire, United Kingdom
StatusACTIVE
Company No.05762701
CategoryPrivate Limited Company
Incorporated30 Mar 2006
Age18 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

DROPTESTKITS.COM LTD is an active private limited company with number 05762701. It was incorporated 18 years, 1 month, 23 days ago, on 30 March 2006. The company address is Lovibond House Lovibond House, Amesbury, SP4 7GR, Wiltshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-29

Officer name: Mr Mat Hammond

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marke Reid

Termination date: 2023-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-22

Officer name: Mr Mat Hammond

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-22

Officer name: Mrs Sally Ann Page

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Christopher Banning

Termination date: 2022-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 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: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 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: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 24 Nov 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 24 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 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: 02 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Christopher Anthony Hugh Malet Counsell

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 11 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 11 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 21 Sep 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-31

Officer name: Graham John Belbin

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham John Belbin

Termination date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 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: 28 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-26

Officer name: Mr. Christopher Anthony Hugh Malet Counsell

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Christopher Banning

Change date: 2016-04-26

Documents

View document PDF

Change person secretary company with change date

Date: 28 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Graham John Belbin

Change date: 2016-04-26

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marke Reid

Change date: 2016-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

New address: C/O the Tintometer Limited Lovibond House Sun Rise Way Amesbury Wiltshire SP4 7GR

Change date: 2016-01-11

Old address: Lovibond House Solar Way Solstice Park Amesbury SP4 7SZ

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 19 Jun 2015

Action Date: 30 Mar 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057627010004

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-24

New address: Lovibond House Solar Way Solstice Park Amesbury SP4 7SZ

Old address: Unit 4 4a Titley Bawk Avenue Earls Barton Northampton Northamptonshire NN6 0LA

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-12

Officer name: Thomas Ian Penney

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruth Annette Trinder

Termination date: 2015-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-12

Officer name: Philip James Trinder

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-12

Officer name: Mr Graham John Belbin

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-12

Officer name: Ruth Annette Trinder

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Banning

Appointment date: 2015-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marke Reid

Appointment date: 2015-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-12

Officer name: Mr Christopher Anthony Hugh Malet Counsell

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2015

Action Date: 23 Apr 2014

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2014-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 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: 25 Apr 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2014

Action Date: 29 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-29

Officer name: Mr Thomas Ian Penney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057627010004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Legacy

Date: 09 Jan 2013

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:3

Documents

Legacy

Date: 04 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Ian Penney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Legacy

Date: 01 Nov 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:2

Documents

Legacy

Date: 01 Nov 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:2

Documents

Change registered office address company with date old address

Date: 31 Oct 2011

Action Date: 31 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-31

Old address: the New Dairy, Lamport Manor Old Road, Lamport Northampton Northants NN6 9HF

Documents

View document PDF

Legacy

Date: 27 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 07 Oct 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 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: 05 Apr 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

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: 19 Apr 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Ruth Annette Trinder

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs ruth annette trinder

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mrs ruth annette trinder

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john dobson

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary john dobson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 03/04/07 from: 70 ecton lane sywell northampton NN6 0BA

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 30 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AET ENTERPRISE LTD

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11357175
Status:ACTIVE
Category:Private Limited Company

CFH MANAGEMENT COMPANY LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11539700
Status:ACTIVE
Category:Private Limited Company

CRAFTY LEOPARD BREWING CO LIMITED

1 KINGFISHER CLOSE,LONDON,SE28 8ES

Number:10716407
Status:ACTIVE
Category:Private Limited Company

MARKETING FACILITIES MANAGEMENT LTD

JUPITER HOUSE, CALLEVA PARK,READING,RG7 8NN

Number:04437088
Status:ACTIVE
Category:Private Limited Company

NEEDHAM BUSINESS CENTRE LIMITED

BANK HOUSE,NEEDHAM MARKET,IP6 8DH

Number:08338567
Status:ACTIVE
Category:Private Limited Company

NORTH WEST TRANSMISSIONS LIMITED

166 LINACRE ROAD,LIVERPOOL,L21 8JU

Number:04389314
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