DIRECT MOTOR ASSESSORS LIMITED
Status | ACTIVE |
Company No. | 06552872 |
Category | Private Limited Company |
Incorporated | 02 Apr 2008 |
Age | 16 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
DIRECT MOTOR ASSESSORS LIMITED is an active private limited company with number 06552872. It was incorporated 16 years, 2 months, 2 days ago, on 02 April 2008. The company address is Parkway House Second Avenue Parkway House Second Avenue, Burton-on-trent, DE14 2WF, Staffordshire.
Company Fillings
Change account reference date company previous extended
Date: 27 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2023-06-30
New date: 2023-12-31
Documents
Confirmation statement with updates
Date: 08 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 06 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type small
Date: 12 Sep 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 07 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type small
Date: 09 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 05 Feb 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type small
Date: 09 Jul 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 06 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type small
Date: 03 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type small
Date: 07 Jun 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 12 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type small
Date: 30 Jun 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination secretary company with name termination date
Date: 07 Apr 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-31
Officer name: Daniel James Sullivan
Documents
Confirmation statement with no updates
Date: 05 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Change person secretary company with change date
Date: 06 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Daniel James Sullivan
Change date: 2016-07-04
Documents
Change person director company with change date
Date: 05 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew John Rowe
Change date: 2016-07-04
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 May 2015
Action Date: 13 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065528720001
Charge creation date: 2015-05-13
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 30 Dec 2013
Action Date: 30 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-30
Old address: Chartwell House St. Pauls Square Burton-on-Trent Staffordshire DE14 2EF
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Change account reference date company current extended
Date: 14 Mar 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
New date: 2013-06-30
Made up date: 2012-12-31
Documents
Appoint person secretary company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Daniel James Sullivan
Documents
Termination director company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Powell
Documents
Termination secretary company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clive Powell
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Change registered office address company with date old address
Date: 12 Nov 2010
Action Date: 12 Nov 2010
Category: Address
Type: AD01
Old address: Chartwell House St. Pauls Square Burton-on-Trent Staffordshire DE14 2EF England
Change date: 2010-11-12
Documents
Change registered office address company with date old address
Date: 29 Sep 2010
Action Date: 29 Sep 2010
Category: Address
Type: AD01
Old address: Parkway House Second Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WF England
Change date: 2010-09-29
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clive Albert Powell
Change date: 2009-10-01
Documents
Certificate change of name company
Date: 19 Mar 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed crystal assistance LIMITED\certificate issued on 19/03/10
Documents
Change of name notice
Date: 19 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Address
Type: AD01
Old address: 7 Faraday Court Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX England
Change date: 2010-03-15
Documents
Change registered office address company with date old address
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-15
Old address: 2 Shottery Brook Office Park Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NR
Documents
Accounts with accounts type dormant
Date: 08 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Certificate change of name company
Date: 22 May 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed arbs midlands LIMITED\certificate issued on 27/05/09
Documents
Accounts with accounts type dormant
Date: 19 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Legacy
Date: 20 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 31/12/2008
Documents
Some Companies
6 CLAIRVIEW ROAD,LONDON,SW16 6TU
Number: | 09822169 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAGLES VEHICLE SOLUTIONS LIMITED
80-86 TAVISTOCK STREET,MILTON KEYNES,MK2 2PB
Number: | 07441158 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EXCHANGE HOUSE,NEWPORT,PO30 5BZ
Number: | 07814514 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11861098 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOW HOUSE ST. ANDREWS STREET,BURY ST. EDMUNDS,IP28 7HB
Number: | 10710414 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-2 HERITAGE PARK,CANNOCK,WS11 7LT
Number: | 07135439 |
Status: | ACTIVE |
Category: | Private Limited Company |