D & D CARPENTRY SOUTH EAST LTD
Status | ACTIVE |
Company No. | 07166846 |
Category | Private Limited Company |
Incorporated | 23 Feb 2010 |
Age | 14 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
D & D CARPENTRY SOUTH EAST LTD is an active private limited company with number 07166846. It was incorporated 14 years, 3 months, 15 days ago, on 23 February 2010. The company address is Barton House Barton's Court Barton House Barton's Court, Bredhurst, ME7 3LQ, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 29 Nov 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 27 Oct 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-16
Old address: Barton's Court Barton House, the Street Bredhurst Gillingham Kent ME7 3LQ England
New address: Barton House Barton's Court the Street Bredhurst Kent ME7 3LQ
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Address
Type: AD01
New address: Barton's Court Barton House, the Street Bredhurst Gillingham Kent ME7 3LQ
Change date: 2020-11-20
Old address: 14 Long Reach Close Whitstable Kent CT5 4PA England
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Change person secretary company with change date
Date: 29 Oct 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-10-27
Officer name: David Samuel Barton
Documents
Change person director company with change date
Date: 28 Oct 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-27
Officer name: Mr David Samuel Barton
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Apr 2020
Action Date: 22 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-04-22
Charge number: 071668460004
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-10
New address: 14 Long Reach Close Whitstable Kent CT5 4PA
Old address: 14 Long Reach Close Whistable Whitstable Kent CT5 4TA
Documents
Confirmation statement with updates
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 May 2016
Action Date: 03 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071668460003
Charge creation date: 2016-05-03
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Aug 2015
Action Date: 20 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-20
Charge number: 071668460002
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Change person secretary company with change date
Date: 12 May 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Samuel Barton
Change date: 2015-02-23
Documents
Change person director company with change date
Date: 12 May 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Samuel Barton
Change date: 2015-02-23
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous extended
Date: 19 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2014-03-31
Documents
Mortgage create with deed with charge number
Date: 16 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071668460001
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type dormant
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Accounts with accounts type dormant
Date: 08 Mar 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Accounts with accounts type dormant
Date: 15 Apr 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Appoint person director company with name
Date: 12 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek Alan Barton
Documents
Termination director company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Barton
Documents
Some Companies
12 LYSANDER WAY,MORETON IN MARSH,GL56 0GF
Number: | 11609871 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORELLIAN ENGINEERING CORPORATION LTD
103 ROYAL WAY,CAMBRIDGE,CB2 9AW
Number: | 10933992 |
Status: | ACTIVE |
Category: | Private Limited Company |
FACILITIES MANAGEMENT 24/7 GROUP LTD
UNIT P4 SHEFFIELD BUSINESS PARK,SHEFFIELD,S9 1XU
Number: | 08676569 |
Status: | ACTIVE |
Category: | Private Limited Company |
351 CRANBROOK ROAD,ILFORD,IG1 4UF
Number: | 10356044 |
Status: | ACTIVE |
Category: | Private Limited Company |
BICKNOR COTTAGE,COLEFORD,GL16 7PA
Number: | 07198136 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORS BARN RESIDENTS COMPANY LIMITED
PORTSOKEN HOUSE,LONDON,EC3N 1LJ
Number: | 05204499 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |