DLF SADDLERY LTD

Unit 6 Park Venture Centre Unit 6 Park Venture Centre, Cannock, WS11 0BT, England
StatusACTIVE
Company No.08062262
CategoryPrivate Limited Company
Incorporated09 May 2012
Age12 years, 26 days
JurisdictionEngland Wales

SUMMARY

DLF SADDLERY LTD is an active private limited company with number 08062262. It was incorporated 12 years, 26 days ago, on 09 May 2012. The company address is Unit 6 Park Venture Centre Unit 6 Park Venture Centre, Cannock, WS11 0BT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 03 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2021

Action Date: 29 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-29

New address: Unit 6 Park Venture Centre Park Street Cannock WS11 0BT

Old address: Unit 6 Park Street Bridgtown Cannock WS11 0BT England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2019

Action Date: 23 May 2019

Category: Address

Type: AD01

New address: Unit 6 Park Street Bridgtown Cannock WS11 0BT

Old address: 44 Hawthorne Road Cheslyn Hay Walsall WS6 7ER England

Change date: 2019-05-23

Documents

View document PDF

Resolution

Date: 04 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Edward Faultless

Appointment date: 2017-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2016

Action Date: 06 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-06

Old address: 3 Johndory Dosthill Tamworth Staffordshire B77 1NY

New address: 44 Hawthorne Road Cheslyn Hay Walsall WS6 7ER

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Incorporation company

Date: 09 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE WOODEN STRUCTURES LTD

LEEKBROOK INDUSTRIAL ESTATE,LEEK,ST13 7DT

Number:11757006
Status:ACTIVE
Category:Private Limited Company

EDENI PLUS LTD

35 PRAYLE GROVE,LONDON,NW2 1BA

Number:11858564
Status:ACTIVE
Category:Private Limited Company

GUILD ARCHITECTURAL RESTORATION LTD

DAMER HOUSE,WICKFORD,SS12 9HA

Number:09634360
Status:ACTIVE
Category:Private Limited Company

LANDTEAM PROPERTY INVESTMENTS LIMITED

MURKY HILL OFFICES COW LANE,RICHMOND,DL10 6RW

Number:03808960
Status:ACTIVE
Category:Private Limited Company

S BOXER ASSOCIATES LIMITED

9 FRENSHAM,WASHINGTON,NE38 8TR

Number:11427009
Status:ACTIVE
Category:Private Limited Company

SYBARITE UK LIMITED

29-30 FITZROY SQUARE,LONDON,W1T 6LQ

Number:04375706
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source