ABC DOMESTIC SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 07302519 |
Category | Private Limited Company |
Incorporated | 02 Jul 2010 |
Age | 13 years, 10 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ABC DOMESTIC SUPPLIES LIMITED is an active private limited company with number 07302519. It was incorporated 13 years, 10 months, 28 days ago, on 02 July 2010. The company address is Rabart House Pant Industrial Estate Rabart House Pant Industrial Estate, Merthyr Tydfil, CF48 2SR, Mid Glamorgan.
Company Fillings
Accounts with accounts type micro entity
Date: 09 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2023
Action Date: 21 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-21
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 21 Jul 2022
Action Date: 21 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-21
Documents
Capital allotment shares
Date: 21 Jul 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2022-03-31
Documents
Capital allotment shares
Date: 21 Jul 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 21 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 02 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 04 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 25 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan Carey
Notification date: 2016-06-30
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Anthony Rawlings
Notification date: 2016-06-30
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 23 Oct 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-20
Officer name: William Frederick Rawlings
Documents
Change person director company with change date
Date: 22 Oct 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-20
Officer name: Mr Jonathan Carey
Documents
Appoint person director company with name date
Date: 22 Oct 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-20
Officer name: Miss Emma Jane Rawlings
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 22 Jun 2015
Action Date: 02 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-02
Officer name: Mr William Frederick Rowlings
Documents
Change person director company with change date
Date: 22 Jun 2015
Action Date: 02 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Rowlings
Change date: 2010-07-02
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2014
Action Date: 23 Dec 2014
Category: Address
Type: AD01
New address: C/O C/O Cooper Healey Rabart House Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR
Old address: Pulman Cooper Rabart House, Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR
Change date: 2014-12-23
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 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: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Change registered office address company with date old address
Date: 11 Dec 2013
Action Date: 11 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-11
Old address: 19 Church Street Merthyr Tydfil Mid Glamorgan CF47 0AY
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 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: 06 Jul 2012
Action Date: 02 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-02
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 08 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-07-31
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2011
Action Date: 02 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-02
Documents
Some Companies
LIME TREE HOUSE,ORPINGTON,BR6 7PH
Number: | 04438714 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE FULBOURNE ROAD,LONDON,E17 4EE
Number: | 10159300 |
Status: | ACTIVE |
Category: | Private Limited Company |
MESSENEX PROPERTY INVESTMENTS LTD
LANGFORD HALL BARN WITHAM ROAD,MALDON,CM9 4ST
Number: | 10723096 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLIAMS & CO ACCOUNTANTS,SOUTHPORT,PR8 1DQ
Number: | 11147335 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ROLF WIBERG KONSULT INVEST LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10201861 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ST MICHAELS COURT RTM COMPANY LIMITED
UNIT 3 CASTLE GATE,HERTFORD,SG14 1HD
Number: | 06350224 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |