DIETEC (MALVERN) LIMITED
Status | ACTIVE |
Company No. | 05973024 |
Category | Private Limited Company |
Incorporated | 20 Oct 2006 |
Age | 17 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
DIETEC (MALVERN) LIMITED is an active private limited company with number 05973024. It was incorporated 17 years, 7 months, 8 days ago, on 20 October 2006. The company address is Upper Interfields, Malvern, WR14 1UT, Worcestershire.
Company Fillings
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 12 Nov 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Resolution
Date: 28 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 28 Oct 2020
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination secretary company with name termination date
Date: 19 Nov 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nigel Stephen Beats
Termination date: 2018-04-05
Documents
Termination director company with name termination date
Date: 19 Nov 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Stephen Beats
Termination date: 2018-04-05
Documents
Notification of a person with significant control
Date: 16 Oct 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-04-05
Psc name: Dietec (Leigh Sinton) Limited
Documents
Cessation of a person with significant control
Date: 16 Oct 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-05
Psc name: Nigel Stephen Beats
Documents
Confirmation statement with updates
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Confirmation statement with updates
Date: 03 Jan 2018
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Capital allotment shares
Date: 03 Jan 2018
Action Date: 11 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-11
Capital : 239 GBP
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type total exemption small
Date: 17 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: 22 Oct 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 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 Oct 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Change registered office address company with date old address
Date: 06 Sep 2013
Action Date: 06 Sep 2013
Category: Address
Type: AD01
Old address: Upper Interfields Leigh Sinton Road Malvern Worcs WR14 1UT
Change date: 2013-09-06
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 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: 29 Oct 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Capital allotment shares
Date: 03 Apr 2012
Action Date: 01 Apr 2012
Category: Capital
Type: SH01
Capital : 238 GBP
Date: 2012-04-01
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Page
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 21 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-21
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Capital allotment shares
Date: 31 Mar 2010
Action Date: 22 Feb 2010
Category: Capital
Type: SH01
Date: 2010-02-22
Capital : 237 GBP
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 21 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-21
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Termination director company with name
Date: 12 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Blandford
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 10/06/09\gbp si 34@1=34\gbp ic 200/234\
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/07; full list of members
Documents
Legacy
Date: 25 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 31/03/08
Documents
Legacy
Date: 27 Feb 2007
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 27 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/11/06--------- £ si 100@1=100 £ ic 100/200
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 14/11/06 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 06/11/06--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
1 MERCHANTS PLACE,BOLTON,BL2 1BX
Number: | 11225152 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVENS HOUSE SURBITON FREEHOLD LTD
AVENS HOUSE,SURBITON,KT6 7AT
Number: | 08007286 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE QUORUM,BRISTOL,BS1 3AE
Number: | 06865612 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR ALLAN HOUSE,LONDON,W1G 0AH
Number: | 07832124 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
61 DAWLISH ROAD,LONDON,E10 6QB
Number: | 09915221 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6, 42-44 BIGNOR STREET,MANCHESTER,M8 0SE
Number: | 11604900 |
Status: | ACTIVE |
Category: | Private Limited Company |