DR AUTOMOTIVE LIMITED
Status | ACTIVE |
Company No. | 08436509 |
Category | Private Limited Company |
Incorporated | 08 Mar 2013 |
Age | 11 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
DR AUTOMOTIVE LIMITED is an active private limited company with number 08436509. It was incorporated 11 years, 1 month, 28 days ago, on 08 March 2013. The company address is Unit 2 Newcastle Street, Stone, ST15 8JT, Staffordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Termination director company with name termination date
Date: 18 Nov 2022
Action Date: 17 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Michael Key
Termination date: 2022-11-17
Documents
Confirmation statement with updates
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 06 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-01
Officer name: Mr James Michael Key
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Confirmation statement with updates
Date: 07 Jul 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
Change person director company with change date
Date: 02 Jul 2019
Action Date: 08 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-08
Officer name: Derick Hayden Roberts
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-16
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2015
Action Date: 03 Jun 2015
Category: Address
Type: AD01
New address: Unit 2 Newcastle Street Stone Staffordshire ST15 8JT
Change date: 2015-06-03
Old address: Saxon Lodge Ferry Road Bawdsey Woodbridge Suffolk IP12 3AW
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2015
Action Date: 08 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-08
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 08 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-08
Documents
Change registered office address company with date old address
Date: 17 Mar 2014
Action Date: 17 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-17
Old address: Appleton House Chapel Lane Codsall Wolverhampton WV8 2EH England
Documents
Some Companies
OFFICE 4,KENSINGTON,W8 6BD
Number: | 08738365 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11906262 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR EAST NO1 WHITEHALL RIVERSIDE,LEEDS,LS1 4BN
Number: | 09887015 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 STAMFORD STREET,STALYBRIDGE,SK15 1JP
Number: | 00665311 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 DUKE STREET,WOLVERHAMPTON,WV1 3RY
Number: | 11713242 |
Status: | ACTIVE |
Category: | Private Limited Company |
TILBURY WATER TREATMENT LIMITED
INGENUITY HOUSE ELMDON TRADING ESTATE,BIRMINGHAM,B37 7HQ
Number: | 02496037 |
Status: | ACTIVE |
Category: | Private Limited Company |