DANNY BOY TRADING COMPANY LIMITED

C/O Critchleys Llp; Beaver House C/O Critchleys Llp; Beaver House, Oxford, OX1 2EP, Oxfordshire, England
StatusACTIVE
Company No.06316793
CategoryPrivate Limited Company
Incorporated18 Jul 2007
Age16 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

DANNY BOY TRADING COMPANY LIMITED is an active private limited company with number 06316793. It was incorporated 16 years, 9 months, 28 days ago, on 18 July 2007. The company address is C/O Critchleys Llp; Beaver House C/O Critchleys Llp; Beaver House, Oxford, OX1 2EP, Oxfordshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2022

Action Date: 21 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel John French

Change date: 2022-03-21

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2022

Action Date: 21 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Caroline Elizabeth French

Change date: 2022-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

Old address: C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England

Change date: 2018-10-17

New address: C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-11

Old address: C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT

New address: C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2015

Action Date: 20 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063167930003

Charge creation date: 2015-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Address

Type: AD01

Old address: C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Bucks HP19 8YF

New address: C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT

Change date: 2014-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-14

Officer name: Caroline Elizabeth French

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-14

Officer name: Caroline Elizabeth French

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel John French

Change date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063167930002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Caroline Elizabeth French

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 27/07/2009 from c/o 2A alton house office park gatehouse way aylesbury bucks HP19 8YF

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2008 to 30/06/2008

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 21/07/2008 from 2A alton house office park gatehouse way aylesbury bucks HP19 8YF

Documents

View document PDF

Legacy

Date: 19 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/07/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 18 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATALPA GREEN LTD

23 SALISBURY CLOSE,LONDON,SE17 1BY

Number:08032218
Status:ACTIVE
Category:Private Limited Company

GR PLUMBING LTD

1310 WIMBORNE ROAD,BOURNEMOUTH,BH10 7AJ

Number:10081434
Status:ACTIVE
Category:Private Limited Company

KDL DEVELOPMENTS LIMITED

TURNPIKE HOUSE,LEIGH ON SEA,SS9 2UA

Number:07500085
Status:ACTIVE
Category:Private Limited Company

LION BARN DEVELOPMENTS LIMITED

UNIT 1, PLOT 8, MAITLAND ROAD,MARKET, IPSWICH,IP6 8NZ

Number:05137736
Status:ACTIVE
Category:Private Limited Company

PRAETURA DIGITAL GROUP LLP

GIANTS BASIN POTATO WHARF,MANCHESTER,M3 4NB

Number:OC420337
Status:ACTIVE
Category:Limited Liability Partnership

REFLECTIONS [APPAREL] LTD

20 HUNSTANTON AVENUE,BIRMINGHAM,B17 8TA

Number:03548921
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