DAMAR WEBBING SOLUTIONS LTD
Status | ACTIVE |
Company No. | 07090678 |
Category | Private Limited Company |
Incorporated | 30 Nov 2009 |
Age | 14 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
DAMAR WEBBING SOLUTIONS LTD is an active private limited company with number 07090678. It was incorporated 14 years, 6 months, 15 days ago, on 30 November 2009. The company address is Peak House 1 Peak Business Park Peak House 1 Peak Business Park, Chesterfield, S41 9RF, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change person director company with change date
Date: 08 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Leslie Smith
Change date: 2022-12-01
Documents
Confirmation statement with updates
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Appoint person director company with name date
Date: 08 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-01
Officer name: Mr Darren Graham Smith
Documents
Notification of a person with significant control
Date: 08 Dec 2022
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-12-01
Psc name: Darren Graham Smith
Documents
Cessation of a person with significant control
Date: 08 Dec 2022
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-01
Psc name: Leslie Graham Smith
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Address
Type: AD01
Old address: Suite 4 164-170 Queens Road Sheffield S2 4DH England
Change date: 2021-11-01
New address: Peak House 1 Peak Business Park Foxwood Road Chesterfield S41 9RF
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Capital allotment shares
Date: 05 Feb 2020
Action Date: 02 Jan 2020
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2020-01-02
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2016
Action Date: 14 Mar 2016
Category: Address
Type: AD01
Old address: Birch Hall 87 Trippet Lane Sheffield S1 4EL
New address: Suite 4 164-170 Queens Road Sheffield S2 4DH
Change date: 2016-03-14
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Change person director company with change date
Date: 13 Dec 2012
Action Date: 13 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-13
Officer name: Mark Leslie Smith
Documents
Change registered office address company with date old address
Date: 15 Aug 2012
Action Date: 15 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-15
Old address: 13 Harewood Road Holymoorside Chesterfield Derbyshire S42 7HT United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Some Companies
50 BECKENHAM LANE,BROMLEY,BR2 0DQ
Number: | 06961242 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 STATION ROAD,POLEGATE,BN26 6EA
Number: | 08380590 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 THE PASTURE,BRISTOL,BS32 9DU
Number: | 11678890 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 17, BILSTON GLEN ENTERPRISE CENTRE,LOANHEAD,EH20 9LZ
Number: | SC272854 |
Status: | ACTIVE |
Category: | Private Limited Company |
IT HOUSE NOTLEY PARK,COLCHESTER,CO7 6QD
Number: | 03757748 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BEAUMONT ROAD,BARNSLEY,S75 5JL
Number: | 07277182 |
Status: | ACTIVE |
Category: | Private Limited Company |