DOVE VALLEY TIMBER AND FENCING SUPPLIES LIMITED

Unit 55 Longcroft Farm Unit 55 Longcroft Farm, Yoxall, DE13 8NT, Staffordshire, England
StatusACTIVE
Company No.06478707
CategoryPrivate Limited Company
Incorporated21 Jan 2008
Age16 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

DOVE VALLEY TIMBER AND FENCING SUPPLIES LIMITED is an active private limited company with number 06478707. It was incorporated 16 years, 4 months, 28 days ago, on 21 January 2008. The company address is Unit 55 Longcroft Farm Unit 55 Longcroft Farm, Yoxall, DE13 8NT, Staffordshire, England.



Company Fillings

Capital cancellation shares

Date: 25 Mar 2024

Action Date: 06 Sep 2023

Category: Capital

Type: SH06

Date: 2023-09-06

Capital : 150.00 GBP

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 11 Mar 2024

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Linda Margaret Myles

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2024

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Linda Margaret Myles

Cessation date: 2023-06-30

Documents

View document PDF

Capital return purchase own shares

Date: 06 Nov 2023

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dean Fisher

Change date: 2023-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-04

Old address: The Timber Yard Power Station Road Rugeley Staffordshire WS15 2HS

New address: Unit 55 Longcroft Farm Longcroft Lane Yoxall Staffordshire DE13 8NT

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-06

Officer name: Linda Margaret Myles

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-17

Old address: The End Unit Power Station Road Rugeley Staffs WS15 2HS

New address: The Timber Yard Power Station Road Rugeley Staffordshire WS15 2HS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 21 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 21 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-21

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Margaret Myles

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2010

Action Date: 30 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-30

Officer name: Karen Michelle Fisher

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 30 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-30

Officer name: Dean Fisher

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2010

Action Date: 30 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-30

Officer name: Karen Michelle Fisher

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 30 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-30

Officer name: Dean Fisher

Documents

View document PDF

Legacy

Date: 13 Nov 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Address

Type: AD01

Old address: 4 Marlpit Lane Denstone Staffordshire ST14 5HH

Change date: 2009-11-04

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2009

Action Date: 29 Jan 2009

Category: Capital

Type: SH01

Date: 2009-01-29

Capital : 200 GBP

Documents

View document PDF

Miscellaneous

Date: 19 Oct 2009

Category: Miscellaneous

Type: MISC

Description: Form 123 dated 29/01/09 increase nom by £1000 over £1000

Documents

View document PDF

Resolution

Date: 19 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/09; full list of members

Documents

View document PDF

Incorporation company

Date: 21 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX SPECIALIST CONTRACTS LIMITED

UNIT 6A HADHAM INDUSTRIAL ESTATE CHURCH END,WARE,SG11 2DY

Number:10840062
Status:ACTIVE
Category:Private Limited Company

COLONY OPERATIONS LIMITED

4 MOUNT PLEASANT BRACKNELL ROAD,BRACKNELL,RG42 6LA

Number:11250529
Status:ACTIVE
Category:Private Limited Company

DREAMBOAT MANAGEMENT LIMITED

PARK HOUSE,BRISTOL,BS1 5HX

Number:07795010
Status:ACTIVE
Category:Private Limited Company

GOLF & THISTLE LTD

7 YORK ROAD,WOKING,GU22 7XH

Number:02893889
Status:ACTIVE
Category:Private Limited Company

INFORMATION LIMITED

THE INFORMATION CENTRE,LONDON,N13 4BS

Number:05364847
Status:ACTIVE
Category:Private Limited Company

SWOT CONSULTING LIMITED

8 LARKSPUR AVENUE,HEALING,DN41 7JD

Number:08844951
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