DPU HARDWARE LIMITED
Status | ACTIVE |
Company No. | 06672637 |
Category | Private Limited Company |
Incorporated | 14 Aug 2008 |
Age | 15 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
DPU HARDWARE LIMITED is an active private limited company with number 06672637. It was incorporated 15 years, 9 months, 22 days ago, on 14 August 2008. The company address is Hammnet House Hammnet House, Halifax, HX2 0AX, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Mortgage satisfy charge full
Date: 31 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066726370002
Documents
Mortgage satisfy charge full
Date: 31 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066726370003
Documents
Appoint person director company with name date
Date: 24 Jul 2023
Action Date: 06 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-06
Officer name: Mr Ian Gary Jones
Documents
Termination director company with name termination date
Date: 06 Jul 2023
Action Date: 05 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-05
Officer name: David Ian Cullen
Documents
Accounts with accounts type dormant
Date: 21 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type dormant
Date: 15 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Sep 2021
Action Date: 14 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066726370003
Charge creation date: 2021-09-14
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type dormant
Date: 02 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 19 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type dormant
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Appoint person director company with name date
Date: 25 Jun 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-24
Officer name: Mr David Ian Cullen
Documents
Accounts with accounts type dormant
Date: 07 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type full
Date: 22 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Resolution
Date: 27 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 May 2017
Action Date: 19 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066726370002
Charge creation date: 2017-05-19
Documents
Termination director company with name termination date
Date: 31 Jan 2017
Action Date: 11 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-11
Officer name: Stephen Heys
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2016
Action Date: 28 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-28
Old address: Ultra Finishing Widow Hill Road Heasandford Industrial Estate Burnley Lancashire BB10 2BE
New address: Hammnet House Gibbet Street Halifax HX2 0AX
Documents
Mortgage satisfy charge full
Date: 28 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type small
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type full
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Accounts with accounts type full
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Lewis
Documents
Accounts with accounts type small
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Change registered office address company with date old address
Date: 23 Aug 2012
Action Date: 23 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-23
Old address: C/O Ultra Finishing Widow Hill Road Heasandford Indutsrial Estate Burnley Lancashire BB10 2BE
Documents
Change person secretary company with change date
Date: 26 Jul 2012
Action Date: 25 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Michael Duggleby
Change date: 2012-07-25
Documents
Change person director company with change date
Date: 26 Jul 2012
Action Date: 25 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Duggleby
Change date: 2012-07-25
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Accounts with accounts type small
Date: 26 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 18 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-14
Officer name: Christopher David Godfrey Lewis
Documents
Accounts with accounts type small
Date: 27 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/09; full list of members
Documents
Legacy
Date: 02 Oct 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Resolution
Date: 02 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 15/12/2008 from widow hill road heasandford trading estate burnley lancashire BB10 2BE
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary david lackmaker
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed micahel duggleby
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed stephen heys
Documents
Legacy
Date: 07 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2009 to 31/12/2009
Documents
Legacy
Date: 15 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 15/09/2008 from 10 bradden lane gaddesden row hemel hempstead HP2 6JB
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed david harry lackmaker
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed christopher lewis
Documents
Legacy
Date: 21 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 21/08/2008 from 10 bradden lane gaddersden row hemel hempstead HP2 6JB
Documents
Legacy
Date: 21 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 15/08/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director form 10 directors fd LTD
Documents
Some Companies
386 ABBEYDALE ROAD,SHEFFIELD,S7 1FP
Number: | 09521621 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRISTOL INFRACARE LIFT (3) LIMITED
CHALLENGE HOUSE INTERNATIONAL DRIVE,TEWKESBURY,GL20 8UQ
Number: | 07112402 |
Status: | ACTIVE |
Category: | Private Limited Company |
28A THE GREEN,RUGBY,CV22 7LY
Number: | 10172025 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BEECHFIELD,INVERURIE,AB51 0LW
Number: | SC578961 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FIELD HOUSE,CRAVEN ARMS,SY7 9QN
Number: | 08978324 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHWOOD BROCKHALL VILLAGE,BLACKBURN,BB6 8BB
Number: | 03853304 |
Status: | ACTIVE |
Category: | Private Limited Company |