DEED POLL OFFICE LIMITED

Wakehill House Wakehill House, Ilminster, TA19 0NR, Somerset, United Kingdom
StatusACTIVE
Company No.08126967
CategoryPrivate Limited Company
Incorporated02 Jul 2012
Age11 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

DEED POLL OFFICE LIMITED is an active private limited company with number 08126967. It was incorporated 11 years, 11 months, 15 days ago, on 02 July 2012. The company address is Wakehill House Wakehill House, Ilminster, TA19 0NR, Somerset, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 23 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts amended with made up date

Date: 22 Aug 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AAMD

Made up date: 2022-07-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 22 Aug 2023

Action Date: 31 Jul 2021

Category: Accounts

Type: AAMD

Made up date: 2021-07-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 22 Aug 2023

Action Date: 31 Jul 2020

Category: Accounts

Type: AAMD

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

Old address: Dallam Court Dallam Lane Warrington Lancs WA2 7LT England

Change date: 2022-07-04

New address: Wakehill House Kingstone Ilminster Somerset TA19 0NR

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 25 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AAMD

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-30

Officer name: Mrs Josephine Anne Woodcock

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-30

Officer name: Mr Mark Woodcock

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Capital name of class of shares

Date: 24 Oct 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Capital name of class of shares

Date: 24 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Address

Type: AD01

Old address: Dallam Court Dallam Lane Warrington WA2 7LT

New address: Dallam Court Dallam Lane Warrington Lancs WA2 7LT

Change date: 2015-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Address

Type: AD01

Old address: 24 Nicholas Street Chester CH1 2AU

New address: Dallam Court Dallam Lane Warrington WA2 7LT

Change date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Incorporation company

Date: 02 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHTON MECHANICAL LIMITED

48 EVERCREECH ROAD,BRISTOL,BS14 9RA

Number:11898460
Status:ACTIVE
Category:Private Limited Company

CARRICK PROPERTIES LIMITED

8 EARLSWOOD WYND,IRVINE,KA11 2FF

Number:SC604426
Status:ACTIVE
Category:Private Limited Company

RECTORY DEVELOPMENT SERVICES LTD

MARKET HOUSE,ALTON,GU34 1HG

Number:10216371
Status:ACTIVE
Category:Private Limited Company

SANDRINGHAM ROAD PHARMACY LIMITED

36 SANDRINGHAM ROAD,NORTH EAST LINCOLNSHIRE,DN35 9HB

Number:04557586
Status:ACTIVE
Category:Private Limited Company

SAVE MART SUPERMARKET LTD

54 CROMWELL ROAD,HAYES,UB3 2PR

Number:10196833
Status:ACTIVE
Category:Private Limited Company

STATICMAGIC LIMITED

74 NORWICH ROAD,NORWICH,NR12 8RX

Number:04161601
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