D UNDERWOOD & SON LTD
Status | ACTIVE |
Company No. | 05904950 |
Category | Private Limited Company |
Incorporated | 14 Aug 2006 |
Age | 17 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
D UNDERWOOD & SON LTD is an active private limited company with number 05904950. It was incorporated 17 years, 9 months, 20 days ago, on 14 August 2006. The company address is Belvedere Farm Belvedere Farm, Halifax, HX3 8HB, West Yorkshire.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 21 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts amended with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AAMD
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Termination secretary company with name termination date
Date: 03 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-31
Officer name: Denise Ann Underwood
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Notification of a person with significant control
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Denise Underwood
Notification date: 2018-09-06
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Accounts with accounts type total exemption small
Date: 01 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Change person secretary company with change date
Date: 28 Aug 2012
Action Date: 11 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-11
Officer name: Ms Denise Ann Mills
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts amended with made up date
Date: 21 Jun 2012
Action Date: 30 Sep 2008
Category: Accounts
Type: AAMD
Made up date: 2008-09-30
Documents
Accounts amended with made up date
Date: 21 Jun 2012
Action Date: 31 Aug 2007
Category: Accounts
Type: AAMD
Made up date: 2007-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Accounts amended with made up date
Date: 06 Sep 2011
Action Date: 30 Sep 2009
Category: Accounts
Type: AAMD
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Darren Underwood
Change date: 2010-08-01
Documents
Change person secretary company with change date
Date: 04 Oct 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Denise Ann Mills
Change date: 2010-08-01
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 14 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 03 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2008 to 30/09/2008
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/08; full list of members
Documents
Legacy
Date: 20 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 20/08/2008 from belvedere farm, shibden hall road, halifax west yorkshire HX3 8BH
Documents
Legacy
Date: 20 Aug 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/07; full list of members
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
EDINBURGH NEW TOWN COOKERY SCHOOL LIMITED
7 QUEEN STREET,EDINBURGH,EH2 1JE
Number: | SC357733 |
Status: | ACTIVE |
Category: | Private Limited Company |
MGM PROPERTY MAINTENANCE LIMITED
2 MOUNTSIDE,STANMORE,HA7 2DT
Number: | 08482564 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONMOUTHSHIRE COUNTRY COTTAGES LIMITED
THE BENTRA COTTAGE,NEAR MONMOUTH,NP25 4BU
Number: | 07941454 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORGAN RUTHERFORD ASSOCIATES LIMITED
52 HIGH STREET,PINNER,HA5 5PW
Number: | 03158034 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHURCH STREET,DUNGANNON,BT70 2HB
Number: | NI612801 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 NEWCASTLE STREET,NEWARK,NG22 0LW
Number: | 10700350 |
Status: | ACTIVE |
Category: | Private Limited Company |