DAFTY LTD
Status | ACTIVE |
Company No. | 07934905 |
Category | Private Limited Company |
Incorporated | 03 Feb 2012 |
Age | 12 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
DAFTY LTD is an active private limited company with number 07934905. It was incorporated 12 years, 3 months, 27 days ago, on 03 February 2012. The company address is 2 Faber Cottages Cotton Lane 2 Faber Cottages Cotton Lane, Stoke-on-trent, ST10 3DN, Staffordshire, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 21 May 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type unaudited abridged
Date: 27 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Accounts with accounts type unaudited abridged
Date: 07 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Accounts with accounts type unaudited abridged
Date: 06 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change to a person with significant control
Date: 26 Aug 2021
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kyle Jon Shephard
Change date: 2021-08-01
Documents
Change person director company with change date
Date: 26 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kyle Jon Shephard
Change date: 2021-08-01
Documents
Change registered office address company with date old address new address
Date: 01 May 2021
Action Date: 01 May 2021
Category: Address
Type: AD01
Change date: 2021-05-01
New address: 2 Faber Cottages Cotton Lane Cotton Stoke-on-Trent Staffordshire ST10 3DN
Old address: Belgrave Accounts 20 Belgrave Road Sale Manchester M33 7UA England
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type unaudited abridged
Date: 27 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Accounts amended with made up date
Date: 11 Sep 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AAMD
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type unaudited abridged
Date: 13 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 10 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Accounts with accounts type unaudited abridged
Date: 27 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Address
Type: AD01
Old address: C/O Mr Kj Shephard 93 Bolingbroke Grove Battersea London SW11 6HA England
Change date: 2017-02-15
New address: Belgrave Accounts 20 Belgrave Road Sale Manchester M33 7UA
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 17 May 2016
Action Date: 17 May 2016
Category: Address
Type: AD01
New address: C/O Mr Kj Shephard 93 Bolingbroke Grove Battersea London SW11 6HA
Change date: 2016-05-17
Old address: 65D Bartholomew Road Camden London NW5 2AH
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Change person director company with change date
Date: 12 Mar 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mr Kyle Jon Shephard
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2014
Action Date: 19 Nov 2014
Category: Address
Type: AD01
Old address: 8 Martin Close Irby Wirral Merseyside CH61 0HP
Change date: 2014-11-19
New address: 65D Bartholomew Road Camden London NW5 2AH
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Change registered office address company with date old address
Date: 15 Jan 2013
Action Date: 15 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-15
Old address: Express Networks Flat 406 6 Oldham Road Manchester Greater Manchester M4 5DB United Kingdom
Documents
Change registered office address company with date old address
Date: 03 Jul 2012
Action Date: 03 Jul 2012
Category: Address
Type: AD01
Old address: 28 the Cube 2 Advent Way Manchester M4 7LH United Kingdom
Change date: 2012-07-03
Documents
Some Companies
18 BALNACRAIG AVENUE,LONDON,NW10 1TH
Number: | 09497008 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 FAIRVIEW ROAD CHELTENHAM MANAGEMENT COMPANY LIMITED
SUNNYBANK COTTAGE,WITCOMBE,GL3 4UG
Number: | 02403648 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BERRINGTON MILL (CHIPPING CAMPDEN) MANAGEMENT COMPANY LIMITED
C/O IM HOUSE SOUTH DRIVE,BIRMINGHAM,B46 1DF
Number: | 09335972 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
16 DRURY LANE,WARE,SG12 8NU
Number: | 10426287 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBINSON QUARRY MASTERS LIMITED
CRAIGS QUARRY,GLENWHERRY,BT42 4RE
Number: | NI009269 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BIRMINGHAM ROAD,WALSALL,WS1 2LZ
Number: | 10807103 |
Status: | ACTIVE |
Category: | Private Limited Company |