DAVID MICHAEL HUSSEY LIMITED

G204 Weston House G204 Weston House, G204 Weston House G204 Weston House,, Sawbridgeworth, CM21 9FP, Hertfordshire, United Kingdom
StatusACTIVE
Company No.06163154
CategoryPrivate Limited Company
Incorporated15 Mar 2007
Age17 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

DAVID MICHAEL HUSSEY LIMITED is an active private limited company with number 06163154. It was incorporated 17 years, 2 months, 2 days ago, on 15 March 2007. The company address is G204 Weston House G204 Weston House, G204 Weston House G204 Weston House,, Sawbridgeworth, CM21 9FP, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Address

Type: AD01

New address: G204 Weston House G204 Weston House, the Maltings, Station Road Sawbridgeworth Hertfordshire CM21 9FP

Change date: 2024-04-08

Old address: The Old Grange Warren Business Centre Lordship Road Writtle Chelmsford CM1 3WT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Address

Type: AD01

Old address: G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP England

New address: The Old Grange Warren Business Centre Lordship Road Writtle Chelmsford CM1 3WT

Change date: 2024-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Address

Type: AD01

New address: G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP

Change date: 2021-09-15

Old address: Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Apr 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lesley Karen Hussey

Appointment date: 2019-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-15

Officer name: Amy Frances Jones

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Change person secretary company with change date

Date: 04 Apr 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-03-13

Officer name: Amy Frances Hussey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Address

Type: AD01

New address: Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG

Old address: 51 the Maltings Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG England

Change date: 2017-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2015

Action Date: 01 Nov 2015

Category: Address

Type: AD01

New address: 51 the Maltings Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG

Change date: 2015-11-01

Old address: 4 Oak Park Hunsdon Ware Hertfordshire SG12 8QP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2015

Action Date: 08 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-08

New address: 4 Oak Park Hunsdon Ware Hertfordshire SG12 8QP

Old address: C/O Goodwins Accountants 17 Watton Road Ware Hertfordshire SG12 0AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 15 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 15 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2011

Action Date: 17 Mar 2011

Category: Address

Type: AD01

Old address: 18 Kingsmead Sawbridgeworth Hertfordshire CM21 9EY

Change date: 2011-03-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Dec 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA01

New date: 2009-07-31

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 15 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-15

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Hussey

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/08; full list of members

Documents

View document PDF

Incorporation company

Date: 15 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFROSTYLE HERITAGE WEAR LTD

FLAT 6 TAVISTOCK COURT,CROYDON,CR0 2AL

Number:11538013
Status:ACTIVE
Category:Private Limited Company

EDEFELE DEVELOPMENTS LIMITED

HARWOOD HOUSE,LONDON,SW6 4QP

Number:06132602
Status:ACTIVE
Category:Private Limited Company

LAW & TAM LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11967916
Status:ACTIVE
Category:Private Limited Company

MIRAJ BEERS & WINES LIMITED

148 CHESTERFIELD ROAD,ASHFORD,TW15 3PD

Number:08748814
Status:ACTIVE
Category:Private Limited Company

PLATO'S CAVE LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10095212
Status:ACTIVE
Category:Private Limited Company

RIMMERS OF WOOLTON ROAD LTD

48-52 PENNY LANE,LIVERPOOL,L18 1DG

Number:10220224
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