P & R DOMESTIC LIMITED

59a Day's Lane 59a Day's Lane, Bedford, MK40 4AE, England
StatusACTIVE
Company No.06960620
CategoryPrivate Limited Company
Incorporated13 Jul 2009
Age14 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

P & R DOMESTIC LIMITED is an active private limited company with number 06960620. It was incorporated 14 years, 9 months, 21 days ago, on 13 July 2009. The company address is 59a Day's Lane 59a Day's Lane, Bedford, MK40 4AE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-03

Officer name: Mr Paul Matthew Danemann

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2023

Action Date: 30 Jul 2022

Category: Accounts

Type: AA01

New date: 2022-07-30

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Change account reference date company current extended

Date: 01 May 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

New date: 2022-07-31

Made up date: 2022-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2021

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jul 2019

Action Date: 28 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-29

New date: 2018-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2019

Action Date: 29 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-30

New date: 2018-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Old address: 45 Day's Lane Biddenham Bedford MK40 4AE

Change date: 2018-06-11

New address: 59a Day's Lane Biddenham Bedford MK40 4AE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-24

Officer name: Paul Matthew Danemann

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 12 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Paul Matthew Danemann

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2010

Action Date: 12 Jul 2010

Category: Address

Type: AD01

Old address: 45 Day's Lane Biddenham Bedford MK40 4AE

Change date: 2010-07-12

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary aldbury secretaries LIMITED

Documents

View document PDF

Incorporation company

Date: 13 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HUXLEY DATA LIMITED

132 BRIGHTON ROAD,GODALMING,GU7 1PL

Number:07127898
Status:ACTIVE
Category:Private Limited Company

JP DRUM PRODUCTS LIMITED

UNIT 7 KING STREET BUILDINGS KING STREET,LEICESTER,LE19 4NT

Number:09325056
Status:ACTIVE
Category:Private Limited Company

MHA LENHAM LIMITED

6 BLOOMSBURY SQUARE,LONDON,WC1A 2LP

Number:10404445
Status:ACTIVE
Category:Private Limited Company

NEVILLE AND FAYE LIMITED

116 FALMOUTH ROAD,CHELMSFORD,CM1 6JB

Number:09591875
Status:ACTIVE
Category:Private Limited Company

R & L JACKSON LIMITED

ASHTON LODGE,MILNTHORPE,LA7 7AL

Number:04851420
Status:ACTIVE
Category:Private Limited Company

TI BRANDS LTD

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:07394715
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