DEBRA CLARE LIMITED

33 London Road, Uckfield, TN22 1HA, East Sussex
StatusACTIVE
Company No.05869929
CategoryPrivate Limited Company
Incorporated07 Jul 2006
Age17 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

DEBRA CLARE LIMITED is an active private limited company with number 05869929. It was incorporated 17 years, 10 months, 25 days ago, on 07 July 2006. The company address is 33 London Road, Uckfield, TN22 1HA, East Sussex.



Company Fillings

Termination director company with name termination date

Date: 28 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-15

Officer name: Gordon Hayward Mankelow

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Change person director company with change date

Date: 19 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Claire Mankelow

Change date: 2015-05-15

Documents

View document PDF

Change person director company with change date

Date: 19 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Hayward Mankelow

Change date: 2015-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2015

Action Date: 19 May 2015

Category: Address

Type: AD01

New address: 33 London Road Uckfield East Sussex TN22 1HA

Change date: 2015-05-19

Old address: Greenford House Old Forge Lane Horney Common Uckfield East Sussex TN22 3EL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Termination secretary company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maurice Wiggins

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Hayward Mankelow

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jacqueline Susan Liddle

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 04/09/2008 from greenford house, old forge lane nutley east sussex TN22 3EL

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2008 to 30/11/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 07/07/06--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Certificate change of name company

Date: 20 Sep 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bubsberry LIMITED\certificate issued on 20/09/06

Documents

View document PDF

Incorporation company

Date: 07 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLETE PROPERTY SERVICES LIMITED

43 THE ASPENS,BISHOPS STORTFORD,CM23 5HH

Number:06992473
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIGIBOOKZ LIMITED

THE OLD SCHOOL HOUSE,ABERGAVENNY,NP7 8UE

Number:11514100
Status:ACTIVE
Category:Private Limited Company

JFMACL LTD

13 GLENDALE AVENUE,ROMFORD,RM6 4RR

Number:11530705
Status:ACTIVE
Category:Private Limited Company

KREATIVE ORBIT LIMITED

COLLEGE BUSINESS CENTRE,DERBY,DE22 3WZ

Number:10594629
Status:ACTIVE
Category:Private Limited Company

STYLES (SUNNINGDALE) MANAGEMENT LIMITED

62 HIGH STREET,ASCOT,SL5 9NN

Number:01837485
Status:ACTIVE
Category:Private Limited Company

TERRUM LAND MANAGEMENT LIMITED

104A SURREY ROAD,POOLE,BH12 1HJ

Number:08474759
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