DIRECT CLEANING YORKSHIRE LTD
Status | ACTIVE |
Company No. | 07435835 |
Category | Private Limited Company |
Incorporated | 10 Nov 2010 |
Age | 13 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
DIRECT CLEANING YORKSHIRE LTD is an active private limited company with number 07435835. It was incorporated 13 years, 6 months, 21 days ago, on 10 November 2010. The company address is New Connexion House 2 Marsh Lane New Connexion House 2 Marsh Lane, Huddersfield, HD8 8AE, England.
Company Fillings
Accounts with accounts type dormant
Date: 15 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Accounts with accounts type dormant
Date: 13 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Change person director company with change date
Date: 29 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-31
Officer name: Mr Ryan Dean Bedingfield
Documents
Change to a person with significant control
Date: 29 Jun 2022
Action Date: 31 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ryan Dean Bedingfield
Change date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Accounts with accounts type dormant
Date: 05 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type dormant
Date: 04 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Address
Type: AD01
New address: New Connexion House 2 Marsh Lane Shepley Huddersfield HD8 8AE
Change date: 2020-11-18
Old address: 64 Colders Lane Meltham Holmfirth West Yorkshire HD9 5JL England
Documents
Termination director company with name termination date
Date: 18 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-16
Officer name: Zoe Bedingfield
Documents
Accounts with accounts type dormant
Date: 11 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Accounts with accounts type dormant
Date: 10 Jul 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Address
Type: AD01
New address: 64 Colders Lane Meltham Holmfirth West Yorkshire HD9 5JL
Old address: Direct House Green Street Meltham Holmfirth West Yorkshire HD9 5NP England
Change date: 2018-03-05
Documents
Accounts with accounts type dormant
Date: 09 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-11
Old address: Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England
New address: Direct House Green Street Meltham Holmfirth West Yorkshire HD9 5NP
Documents
Accounts with accounts type dormant
Date: 04 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Address
Type: AD01
Old address: Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY
Change date: 2016-12-21
New address: Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Termination director company with name termination date
Date: 25 Jul 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John William Field
Termination date: 2016-06-10
Documents
Termination director company with name termination date
Date: 21 Jul 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-10
Officer name: John Michael Kaye
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Accounts with accounts type dormant
Date: 16 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Accounts with accounts type dormant
Date: 25 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Accounts with accounts type dormant
Date: 01 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Termination director company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ryan Bedingfield
Documents
Accounts with accounts type dormant
Date: 20 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Accounts with accounts type dormant
Date: 22 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Appoint person director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Zoe Bedingfield
Documents
Appoint person director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan Dean Bedingfield
Documents
Appoint person director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Michael Kaye
Documents
Appoint person director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John William Field
Documents
Change account reference date company current shortened
Date: 08 Mar 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA01
New date: 2011-05-31
Made up date: 2011-11-30
Documents
Certificate change of name company
Date: 24 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed condec LIMITED\certificate issued on 24/11/10
Documents
Change of name notice
Date: 24 Nov 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
BRACKENBURY MANOR (HISTON) MANAGEMENT COMPANY LIMITED
KINGS HOUSE,PORTISHEAD,BS20 6PY
Number: | 06442458 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BURKE BROS WOLVERHAMPTON LIMITED
FOXS LANE,,WV1 1PA
Number: | 01883960 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE EXCHANGE,CHESTER,CH1 1DA
Number: | 11477576 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A WOOD STREET,HYDE,SK14 8NL
Number: | 08974958 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDERSON COMMERCIAL SERVICES LIMITED
SANDERSON HOUSE, MANOR ROAD,WEST MIDLANDS,CV1 2GF
Number: | 02925637 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 JUBILEE STREET,RUGBY,CV21 2JJ
Number: | 09784283 |
Status: | ACTIVE |
Category: | Private Limited Company |