DOMESTIC APPLIANCE DISTRIBUTORS LIMITED

Henry John House Northway Trading Estate Henry John House Northway Trading Estate, Tewkesbury, GL20 8JH, Gloucestershire, England
StatusACTIVE
Company No.06706948
CategoryPrivate Limited Company
Incorporated24 Sep 2008
Age15 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

DOMESTIC APPLIANCE DISTRIBUTORS LIMITED is an active private limited company with number 06706948. It was incorporated 15 years, 7 months, 6 days ago, on 24 September 2008. The company address is Henry John House Northway Trading Estate Henry John House Northway Trading Estate, Tewkesbury, GL20 8JH, Gloucestershire, England.



Company Fillings

Resolution

Date: 03 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-28

Officer name: Christopher Kim Rayment

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jonathan Ling

Termination date: 2023-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-28

Officer name: Simon Jonathan Ling

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-05

Officer name: Mark Shutler

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-26

Officer name: Mr Christopher Kim Rayment

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-26

Officer name: Adrian Gillman

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Jonathan Ling

Appointment date: 2022-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Jonathan Ling

Appointment date: 2022-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-26

Officer name: Ms Alison Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Shutler

Appointment date: 2022-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Gillman

Termination date: 2022-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annabelle Jeanette Gillman

Termination date: 2022-04-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Annabelle Jeanette Gillman

Termination date: 2022-04-26

Documents

View document PDF

Change person director company with change date

Date: 04 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-04

Officer name: Mr Adrian Gillman

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: AD01

New address: Henry John House Northway Trading Estate Northway Lane Tewkesbury Gloucestershire GL20 8JH

Change date: 2019-04-26

Old address: Merica Road St Oswalds Road Gloucester Gloucestershire GL1 2SG

Documents

View document PDF

Change person secretary company with change date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-25

Officer name: Miss Annabelle Jeanette Gillman

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-25

Officer name: Mr Robert John Gillman

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Annabelle Jeanette Gillman

Change date: 2019-04-25

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-25

Officer name: Mr Adrian Gillman

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 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: 27 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Annabelle Jeanette Gillman

Change date: 2014-08-12

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Aug 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Gillman

Change date: 2014-08-11

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-11

Officer name: Miss Annabelle Jeanette Gillman

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-11

Officer name: Mr Adrian Gillman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Address

Type: AD01

New address: Merica Road St Oswalds Road Gloucester Gloucestershire GL1 2SG

Old address: Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN England

Change date: 2014-08-11

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-19

Officer name: Miss Annabelle Jeanette Gillman

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Gillman

Change date: 2014-06-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Gillman

Change date: 2014-06-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Annabelle Jeanette Gillman

Change date: 2014-06-19

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Address

Type: AD01

Old address: 60 Kings Walk Gloucester Gloucestershire GL1 1LA England

Change date: 2014-06-19

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erica Gillman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Erika Patricia Gertrude Gillman

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Annabelle Jeanette Gillman

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Gillman

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Gillman

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Annabelle Jeanette Gillman

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Lutton

Documents

View document PDF

Termination secretary company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Lutton

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

New date: 2011-04-30

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jul 2011

Action Date: 28 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-28

Old address: Luttons Dunford 49 Brunswick Road Gloucester GL1 1JS

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 24 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-24

Documents

View document PDF

Incorporation company

Date: 24 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB TRADE SUPPLIES LIMITED

65 BELLS ROAD, GORLESTON ON SEA,NORFOLK,NR31 6AG

Number:06169877
Status:ACTIVE
Category:Private Limited Company

CAMERON SECURITY SERVICES LIMITED

280 DINAS,NEWTOWN,SY16 1NW

Number:10078952
Status:ACTIVE
Category:Private Limited Company

LEOPARDALI LIMITED

CAFE AINA,STIRLING,FK8 1JW

Number:SC588624
Status:ACTIVE
Category:Private Limited Company

R.D.BATTYE AND SON LIMITED

RCM BUSINESS CENTRE,OSSETT,WF5 9ND

Number:08938060
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RHOMBUS PRIVATE CAPITAL LIMITED

2 ACADEMY BUILDINGS,LONDON,N1 6LQ

Number:04404988
Status:ACTIVE
Category:Private Limited Company

RLJ SPORT THERAPY CLINIC LTD

293 KENTON LANE,MIDDX,HA3 8RR

Number:09595197
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