D A STUART (WHITBY) LTD

Hollins Farm Eskdaleside Hollins Farm Eskdaleside, Whitby, YO22 5PS, Yorkshire, England
StatusACTIVE
Company No.08424313
CategoryPrivate Limited Company
Incorporated28 Feb 2013
Age11 years, 2 months
JurisdictionEngland Wales

SUMMARY

D A STUART (WHITBY) LTD is an active private limited company with number 08424313. It was incorporated 11 years, 2 months ago, on 28 February 2013. The company address is Hollins Farm Eskdaleside Hollins Farm Eskdaleside, Whitby, YO22 5PS, Yorkshire, England.



Company Fillings

Change person director company with change date

Date: 01 Mar 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Andrew Stuart

Change date: 2024-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 29 Feb 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ann Elizabeth Stuart

Change date: 2024-02-02

Documents

View document PDF

Change to a person with significant control

Date: 29 Feb 2024

Action Date: 02 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ann Elizabeth Stuart

Change date: 2024-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: AD01

Old address: Rigg Farm Caravan Park Stainsacre Whitby North Yorkshire YO22 4LP

New address: Hollins Farm Eskdaleside Grosmont Whitby Yorkshire YO22 5PS

Change date: 2024-02-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Feb 2024

Action Date: 02 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Andrew Stuart

Change date: 2024-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Change sail address company with old address new address

Date: 31 Mar 2016

Category: Address

Type: AD02

Old address: C/O Barbara M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England

New address: C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Move registers to sail company

Date: 08 Apr 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Apr 2014

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current shortened

Date: 09 May 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 28 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.D. HEWITT LTD

UNIT 1 THE SIDINGS,SWANAGE,BH19 1AU

Number:05391566
Status:ACTIVE
Category:Private Limited Company

EMPIRIC (MANCHESTER LADYBARN) LIMITED

6TH FLOOR SWAN HOUSE,LONDON,W1C 1BQ

Number:09889112
Status:ACTIVE
Category:Private Limited Company

PARVANA STRATEGIC SOURCING LIMITED

BRICK HOUSE,WOBURN SANDS MILTON KEYNES,MK17 8SG

Number:05984245
Status:ACTIVE
Category:Private Limited Company

PLUMB POINT (ESSEX) LIMITED

13-17 HIGH BEECH ROAD,LOUGHTON,IG10 4BN

Number:07537319
Status:ACTIVE
Category:Private Limited Company

TAILORED MARINE SERVICES LLP

11 CAMPION CLOSE,SOUTHAMPTON,SO31 9DE

Number:OC329513
Status:ACTIVE
Category:Limited Liability Partnership

TANTRICA INTERNATIONAL LTD.

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10293739
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