DAECO LIMITED
Status | ACTIVE |
Company No. | 07274500 |
Category | Private Limited Company |
Incorporated | 04 Jun 2010 |
Age | 13 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
DAECO LIMITED is an active private limited company with number 07274500. It was incorporated 13 years, 11 months, 24 days ago, on 04 June 2010. The company address is 37 Commercial Road, Poole, BH14 0HU, Dorset.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 01 Dec 2023
Action Date: 29 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-11-29
Charge number: 072745000004
Documents
Confirmation statement with updates
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type total exemption full
Date: 19 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Accounts with accounts type unaudited abridged
Date: 20 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Mar 2018
Action Date: 19 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-03-19
Charge number: 072745000003
Documents
Accounts with accounts type unaudited abridged
Date: 21 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Feb 2017
Action Date: 23 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072745000002
Charge creation date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 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: 23 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072745000001
Charge creation date: 2015-11-18
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Accounts with accounts type total exemption small
Date: 19 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 14 May 2013
Action Date: 14 May 2013
Category: Address
Type: AD01
Old address: Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom
Change date: 2013-05-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Change person director company with change date
Date: 15 Jun 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Karen Louise Tansey
Documents
Change person director company with change date
Date: 15 Jun 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Desmond Robert Cockayne
Change date: 2011-01-01
Documents
Change person director company with change date
Date: 15 Jun 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Bertram Martin
Change date: 2011-01-01
Documents
Change registered office address company with date old address
Date: 14 Mar 2011
Action Date: 14 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-14
Old address: Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom
Documents
Change account reference date company current shortened
Date: 14 Jul 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-06-30
Documents
Some Companies
COMMERCIAL STREET HOTEL LIMITED
6TH FLOOR ST MAGNUS HOUSE,LONDON,EC3R 6HD
Number: | 07078144 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BRUNSWICK STREET,CARLISLE,CA1 1PN
Number: | 04196888 |
Status: | ACTIVE |
Category: | Private Limited Company |
33B ANERLEY PARK,LONDON,SE20 8NF
Number: | 10851799 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL DAVID ENTERPRISES LIMITED
BALDWIN COX LTD 15 FOSTER AVENUE,NOTTINGHAM,NG9 1AE
Number: | 07012824 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLANES, TRAINS & AUTOMOBILES LIMITED
5 PROSPECT PLACE, MILLENNIUM WAY,DERBY,DE24 8HG
Number: | 08074053 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 STAKE WORKS,FARNBOROUGH,GU14 7QT
Number: | 11733685 |
Status: | ACTIVE |
Category: | Private Limited Company |