DUKEHILL HOLDINGS LIMITED

4 Birchley Estate 4 Birchley Estate, Oldbury, B69 1DT, England
StatusACTIVE
Company No.06342909
CategoryPrivate Limited Company
Incorporated14 Aug 2007
Age16 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

DUKEHILL HOLDINGS LIMITED is an active private limited company with number 06342909. It was incorporated 16 years, 9 months, 9 days ago, on 14 August 2007. The company address is 4 Birchley Estate 4 Birchley Estate, Oldbury, B69 1DT, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-11

Officer name: Mrs Roxana Willis

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Maloney

Termination date: 2021-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Ford Richardson

Termination date: 2020-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Scott Richardson

Termination date: 2020-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Alexander Richardson

Termination date: 2020-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Maloney

Appointment date: 2020-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ken Bate

Appointment date: 2020-02-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063429090005

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063429090004

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063429090001

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063429090002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063429090003

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Address

Type: AD01

New address: 4 Birchley Estate Birchfield Lane Oldbury B69 1DT

Change date: 2019-07-19

Old address: 100 Dudley Road East Oldbury West Midlands B69 3DY

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2017

Action Date: 06 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-06

Charge number: 063429090005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2017

Action Date: 06 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-06

Charge number: 063429090004

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2015

Action Date: 10 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-10

Charge number: 063429090003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2014

Action Date: 30 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-30

Charge number: 063429090001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2014

Action Date: 30 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063429090002

Charge creation date: 2014-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Termination secretary company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Adams

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Certificate change of name company

Date: 02 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed laycapital LIMITED\certificate issued on 02/03/11

Documents

View document PDF

Resolution

Date: 11 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 24 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 24 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/08 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 14 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHJ AEROSPACE LIMITED

SAXON HOUSE,CHELTENHAM,GL52 6QX

Number:08233016
Status:LIQUIDATION
Category:Private Limited Company

ANDREW KLOSE ENGINEERING LIMITED

HARDCASTLE BURTON,ROYSTON,SG8 9JN

Number:04473078
Status:ACTIVE
Category:Private Limited Company

BLACK BOX IT SYSTEMS LIMITED

149 HARROW CRESCENT,ROMFORD,RM3 7AL

Number:10796485
Status:ACTIVE
Category:Private Limited Company

COFOUNDERY ENTERPRISE 36 LTD

17 BOUNDARY STREET,LIVERPOOL,L5 9UB

Number:11112857
Status:ACTIVE
Category:Private Limited Company

HORAN & DAUGHTER LTD

PORTSMOUTH TECHNOPOLE,PORTSMOUTH,PO2 8FA

Number:11034605
Status:ACTIVE
Category:Private Limited Company

IMEUS COMMUNICATIONS LIMITED

16B NORTH END ROAD,LONDON,NW11 7HP

Number:09972759
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