D J WORKHOLDINGS LIMITED
Status | ACTIVE |
Company No. | 06001704 |
Category | Private Limited Company |
Incorporated | 17 Nov 2006 |
Age | 17 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
D J WORKHOLDINGS LIMITED is an active private limited company with number 06001704. It was incorporated 17 years, 6 months, 20 days ago, on 17 November 2006. The company address is The Toolstores The Toolstores, Coventry, CV7 9FW, England.
Company Fillings
Gazette filings brought up to date
Date: 26 Mar 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Change person director company with change date
Date: 13 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary James Wyatt
Change date: 2023-03-01
Documents
Change to a person with significant control
Date: 13 Mar 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary James Wyatt
Change date: 2023-03-01
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Notification of a person with significant control
Date: 19 Jan 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary James Wyatt
Notification date: 2022-01-01
Documents
Confirmation statement with updates
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Cessation of a person with significant control
Date: 18 Jan 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Howard Chambers
Cessation date: 2022-01-01
Documents
Cessation of a person with significant control
Date: 18 Jan 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Edward Bishop
Cessation date: 2022-01-01
Documents
Termination director company with name termination date
Date: 18 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-01
Officer name: David Edward Bishop
Documents
Appoint person director company with name date
Date: 18 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary James Wyatt
Appointment date: 2022-01-01
Documents
Termination director company with name termination date
Date: 18 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Howard Chambers
Termination date: 2022-01-01
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Address
Type: AD01
New address: The Toolstores Black Horse Road Coventry CV7 9FW
Change date: 2022-01-18
Old address: 7 Oxlease Witney Oxfordshire OX28 3QZ
Documents
Confirmation statement with no updates
Date: 19 Nov 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Accounts with accounts type total exemption small
Date: 14 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: 21 Nov 2014
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person secretary company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Linda Carol Chambers
Documents
Appoint person secretary company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Elaine Bishop
Documents
Termination secretary company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Chambers
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 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: 25 Nov 2011
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 17 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-17
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 17 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-17
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-15
Officer name: David Howard Chambers
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Edward Bishop
Change date: 2009-12-15
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/07; full list of members
Documents
Legacy
Date: 13 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 13/12/07 from: 7 oxlease witney oxfordshire OX28 3QE
Documents
Legacy
Date: 14 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/07 to 31/03/08
Documents
Legacy
Date: 14 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 14/12/06 from: c/o snedkers, angel house hardwick witney oxfordshire OX29 7QE
Documents
Legacy
Date: 14 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 17/11/06-30/11/06 £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 14 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 17/11/06
Documents
Resolution
Date: 01 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 23/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
PENKRIDGE RESOURCE CENTRE THE ROLLER MILL TEDDESLEY ROAD,STAFFORD,ST19 5BD
Number: | 03582208 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PARK FARM,KINGS LYNN,PE32 2RD
Number: | 08077708 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE,LONDON,NW4 4DJ
Number: | 01998506 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ST ALBANS CRESCENT,ESSEX,IG8 9EJ
Number: | 00594361 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CHRISTIE WAY,MANCHESTER,M21 7QY
Number: | 11019746 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 CENTURY ROAD,NEWCASTLE,ST5 7UG
Number: | 03830355 |
Status: | ACTIVE |
Category: | Private Limited Company |