DEWBROOK SERVICES LIMITED
Status | ACTIVE |
Company No. | 07809025 |
Category | Private Limited Company |
Incorporated | 13 Oct 2011 |
Age | 12 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
DEWBROOK SERVICES LIMITED is an active private limited company with number 07809025. It was incorporated 12 years, 6 months, 15 days ago, on 13 October 2011. The company address is 107 Cleethorpe Road, Grimsby, DN31 3ER, N E Lincolnshire, England.
Company Fillings
Confirmation statement with updates
Date: 08 Nov 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 08 Nov 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 06 Nov 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 03 Dec 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Notification of a person with significant control
Date: 12 Dec 2018
Action Date: 14 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-14
Psc name: Indira Kotta
Documents
Change to a person with significant control
Date: 12 Dec 2018
Action Date: 14 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Satish Kotta
Change date: 2017-10-14
Documents
Confirmation statement with updates
Date: 12 Dec 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 07 Dec 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Change to a person with significant control
Date: 24 Oct 2017
Action Date: 15 Oct 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Satish Kotta
Change date: 2016-10-15
Documents
Cessation of a person with significant control
Date: 13 Oct 2017
Action Date: 14 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Indira Kotta
Cessation date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Termination director company with name termination date
Date: 15 Aug 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-16
Officer name: Kevin Varley
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2016
Action Date: 05 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-05
New address: 107 Cleethorpe Road Grimsby N E Lincolnshire DN31 3ER
Old address: High Court Chambers 24-26 High Court Sheffield S1 2EP England
Documents
Change person director company with change date
Date: 03 Aug 2016
Action Date: 03 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Indira Kotta
Change date: 2016-08-03
Documents
Change person director company with change date
Date: 03 Aug 2016
Action Date: 03 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Satish Kotta
Change date: 2016-08-03
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2016
Action Date: 29 Jul 2016
Category: Address
Type: AD01
New address: High Court Chambers 24-26 High Court Sheffield S1 2EP
Change date: 2016-07-29
Old address: 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER
Documents
Appoint person director company with name date
Date: 28 Jul 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-16
Officer name: Mr Kevin Varley
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 13 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-13
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Accounts amended with made up date
Date: 21 Mar 2014
Action Date: 31 Oct 2012
Category: Accounts
Type: AAMD
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 13 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-13
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 13 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-13
Documents
Capital allotment shares
Date: 14 Jun 2012
Action Date: 13 Oct 2011
Category: Capital
Type: SH01
Capital : 400 GBP
Date: 2011-10-13
Documents
Capital allotment shares
Date: 14 Jun 2012
Action Date: 13 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-13
Capital : 400 GBP
Documents
Appoint person director company with name
Date: 04 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Indira Kotta
Documents
Appoint person director company with name
Date: 03 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Satish Kotta
Documents
Capital allotment shares
Date: 01 May 2012
Action Date: 13 Oct 2011
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2011-10-13
Documents
Capital allotment shares
Date: 01 May 2012
Action Date: 13 Oct 2011
Category: Capital
Type: SH01
Capital : 200.00 GBP
Date: 2011-10-13
Documents
Termination director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Change registered office address company with date old address
Date: 24 Apr 2012
Action Date: 24 Apr 2012
Category: Address
Type: AD01
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Change date: 2012-04-24
Documents
Capital variation of rights attached to shares
Date: 23 Apr 2012
Category: Capital
Type: SH10
Documents
Resolution
Date: 23 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
14 FELBRIDGE AVENUE,STANMORE,HA7 2BH
Number: | 09353058 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARLEQUIN LEISURE GROUP LIMITED
C/O KPMG LLP,GLASGOW,G2 5AS
Number: | SC274697 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
22 HEATHLAND ROAD,LONDON,N16 5NH
Number: | 11055419 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THE ROSEDALE GROUP,PETERBOROUGH,PE4 6BP
Number: | 07222170 |
Status: | ACTIVE |
Category: | Private Limited Company |
POISSON BLEU CONSULTING LIMITED
TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN
Number: | 09034438 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAXASSIST ACCOUNTANTS,DORKING,RH4 1QX
Number: | 09515240 |
Status: | ACTIVE |
Category: | Private Limited Company |