DISCOUNT PERFUMES AND AFTERSHAVES LTD.
Status | ACTIVE |
Company No. | 06655727 |
Category | Private Limited Company |
Incorporated | 24 Jul 2008 |
Age | 15 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
DISCOUNT PERFUMES AND AFTERSHAVES LTD. is an active private limited company with number 06655727. It was incorporated 15 years, 10 months, 5 days ago, on 24 July 2008. The company address is Plas Gwyn House Plas Gwyn Road Plas Gwyn House Plas Gwyn Road, Llanelli, SA14 7RY, Carmarthenshire, Wales.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 24 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-24
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 04 Sep 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Resolution
Date: 05 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 29 Jan 2020
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Change person director company with change date
Date: 24 Apr 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sharron Cuthbert
Change date: 2017-04-11
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-24
Old address: 7 Woodfield Avenue Pontlliw Swansea City & Country of Swansea SA4 9EQ
New address: Plas Gwyn House Plas Gwyn Road Penygroes Llanelli Carmarthenshire SA14 7RY
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 24 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-24
Documents
Accounts with accounts type total exemption small
Date: 01 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Appoint person secretary company with name
Date: 25 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Sharron Cuthbert
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 24 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-24
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 24 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-24
Documents
Change person director company with change date
Date: 18 Aug 2011
Action Date: 25 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sharron Cuthbert
Change date: 2010-08-25
Documents
Termination secretary company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexander Terry
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 24 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-24
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/09; full list of members
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sharron cuthbert / 13/06/2009
Documents
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed alexander mark peter terry
Documents
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed sharron cuthbert
Documents
Legacy
Date: 07 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 07/08/2008 from 16 churchill way cardiff CF10 2DX
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director corporate appointments LIMITED
Documents
Some Companies
AUSTIN TRUMANNS IRELAND LIMITED
BARRETT HOUSE CUTLER HEIGHTS LANE,BRADFORD,BD4 9HU
Number: | 08049088 |
Status: | ACTIVE |
Category: | Private Limited Company |
I AM FREE, I AM ME, I AM WHERE I NEED TO BE! LTD
85 DOWNS VIEW,BRADFORD-ON-AVON,BA15 1PW
Number: | 11726924 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD COACH HOUSE REAR OF EASTVILLE TERRACE,HARROGATE,HG1 3HJ
Number: | 06104838 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LUCAS GREEN ROAD,WOKING,GU24 9LU
Number: | 11507567 |
Status: | ACTIVE |
Category: | Private Limited Company |
R.T.R. CATERING (HOLDINGS) LIMITED
6 ATHOLL CRESCENT,PERTH,PH1 5JN
Number: | SC554373 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DUKES COURT,CHICHESTER,PO19 8FX
Number: | 08108584 |
Status: | ACTIVE |
Category: | Private Limited Company |