DEXTER PETTY & CO LIMITED

5 Davin Crescent 5 Davin Crescent, Bristol, BS20 0LD, England
StatusACTIVE
Company No.07184668
CategoryPrivate Limited Company
Incorporated10 Mar 2010
Age14 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

DEXTER PETTY & CO LIMITED is an active private limited company with number 07184668. It was incorporated 14 years, 2 months, 20 days ago, on 10 March 2010. The company address is 5 Davin Crescent 5 Davin Crescent, Bristol, BS20 0LD, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Address

Type: AD01

New address: 5 Davin Crescent Pill Bristol BS20 0LD

Change date: 2024-03-25

Old address: 5 5 Davin Crescent Pill Bristol BS20 0LD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-22

New address: 5 5 Davin Crescent Pill Bristol BS20 0LD

Old address: 23 Hillmead Langford Bristol BS40 5HA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Kate Jones

Termination date: 2022-10-21

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2022

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-21

Psc name: Elizabeth Kate Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Elizabeth Kate Dexter

Change date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Accounts amended with made up date

Date: 14 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2013

Action Date: 10 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-10

Officer name: Miss Elizabeth Kate Dexter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2012

Action Date: 10 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Elizabeth Kate Dexter

Change date: 2012-03-10

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2012

Action Date: 31 Mar 2011

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2011

Action Date: 10 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Elizabeth Kate Dexter

Change date: 2011-03-10

Documents

View document PDF

Incorporation company

Date: 10 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEVIOTS MANAGEMENT (MITCHAM) LIMITED(THE)

R M G HOUSE,HODDESDON,EN11 0DR

Number:02074332
Status:ACTIVE
Category:Private Limited Company

FLICKS IN THE STICKS LTD

BLUE BARN,CHURCHSTOKE,SY15 6EN

Number:08022343
Status:ACTIVE
Category:Private Limited Company

GEO IT SERVICES LTD

INTERNATIONAL HOUSE,MANCHESTER,M2 3HZ

Number:10323297
Status:ACTIVE
Category:Private Limited Company

JRS BUILDING SERVICES LIMITED

RED ROOFS CHINNOR ROAD,THAME,OX9 3RF

Number:10692208
Status:ACTIVE
Category:Private Limited Company

SPLASH ACADEMY LTD

1 RAMSAY COURT,HUNTINGDON,PE29 6FY

Number:05559338
Status:ACTIVE
Category:Private Limited Company

SUVAI KITCHENS UK LTD

21 HOME FARM CLOSE,READING,RG2 7TD

Number:11101069
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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