D & L CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 05922191 |
Category | Private Limited Company |
Incorporated | 01 Sep 2006 |
Age | 17 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
D & L CONSTRUCTION LIMITED is an active private limited company with number 05922191. It was incorporated 17 years, 9 months, 14 days ago, on 01 September 2006. The company address is 8 Axis Court Mallard Way 8 Axis Court Mallard Way, Swansea, SA7 0AJ, Wales.
Company Fillings
Appoint person director company with name date
Date: 10 Apr 2024
Action Date: 09 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Liam Lynch
Appointment date: 2024-04-09
Documents
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-10
Documents
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 22 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-22
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 28 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-28
Documents
Confirmation statement with no updates
Date: 23 Dec 2022
Action Date: 22 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-22
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2022
Action Date: 28 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-28
Documents
Mortgage satisfy charge full
Date: 10 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059221910009
Documents
Confirmation statement with updates
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company previous shortened
Date: 29 Jun 2021
Action Date: 28 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-28
Made up date: 2020-09-29
Documents
Confirmation statement with updates
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Cessation of a person with significant control
Date: 23 Nov 2020
Action Date: 01 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Dawes
Cessation date: 2016-10-01
Documents
Termination secretary company with name termination date
Date: 23 Nov 2020
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Dawes
Termination date: 2010-10-01
Documents
Termination director company with name termination date
Date: 23 Nov 2020
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Dawes
Termination date: 2010-10-01
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jan 2019
Action Date: 17 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-17
Charge number: 059221910009
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Address
Type: AD01
Old address: 112 Walter Road Swansea SA1 5QQ Wales
New address: 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ
Change date: 2018-07-02
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Change sail address company with old address new address
Date: 05 Oct 2017
Category: Address
Type: AD02
New address: C/O Accountants-E-Services Ltd 112 Walter Road Swansea SA1 5QQ
Old address: C/O Accountants-E-Services Ltd 32 Elgin Street Manselton Swansea SA5 8QF Wales
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2016
Action Date: 18 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-18
Old address: 32 Elgin Street Manselton Swansea SA5 8QF
New address: 112 Walter Road Swansea SA1 5QQ
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 29 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jun 2016
Action Date: 03 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-06-03
Charge number: 059221910008
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 29 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-29
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Change account reference date company previous shortened
Date: 30 Jun 2015
Action Date: 29 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-29
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Change sail address company with old address new address
Date: 01 Sep 2014
Category: Address
Type: AD02
Old address: C/O J Cursio Limited 301 Neath Road Plasmarl Swansea West Glamorgan SA6 8JU United Kingdom
New address: C/O Accountants-E-Services Ltd 32 Elgin Street Manselton Swansea SA5 8QF
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage create with deed with charge number
Date: 22 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059221910007
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Mortgage create with deed with charge number
Date: 03 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059221910006
Documents
Change registered office address company with date old address
Date: 10 Dec 2012
Action Date: 10 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-10
Old address: 301 Neath Road Plasmarl Swansea SA6 8JU Wales
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Legacy
Date: 11 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Legacy
Date: 24 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Change registered office address company with date old address
Date: 26 Oct 2011
Action Date: 26 Oct 2011
Category: Address
Type: AD01
Old address: 27 Gorseinon Road Penllergaer Swansea SA4 9AE United Kingdom
Change date: 2011-10-26
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Accounts with accounts type total exemption small
Date: 15 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: 12 Nov 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Move registers to sail company
Date: 12 Nov 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 12 Nov 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-31
Officer name: Jonathan Dawes
Documents
Legacy
Date: 14 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 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: 30 Oct 2009
Action Date: 01 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-01
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Legacy
Date: 24 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 24/11/2008 from 21 aberdyberthi street hafod swansea SA1 2LL
Documents
Legacy
Date: 24 Nov 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 24 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/07; full list of members
Documents
Legacy
Date: 03 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
ALEX THADDEUS HAIRDRESSING LTD
CAIRNFIELD 14 SCHOOL ROAD,ST. ANDREWS,KY16 0BD
Number: | SC452296 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SWALLOW DRIVE,WARWICK,CV34 6XL
Number: | 10275948 |
Status: | ACTIVE |
Category: | Private Limited Company |
J & J MOWBRAY PROPERTIES LIMITED
2 FORTWILLIAM PARK,BELFAST,BT15 4AL
Number: | NI064491 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITELEAF BUSINESS CENTRE,BUCKINGHAM,MK18 1TF
Number: | 06505858 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MOOR-PARK WAY,NORTHWICH,CW9 8WZ
Number: | 10089677 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NATIONAL PILOT TRAINING SCHOOL LIMITED
1 ROYAL EXCHANGE,LONDON,EC3V 3DG
Number: | 11731649 |
Status: | ACTIVE |
Category: | Private Limited Company |