DOMUS SPECIALIST DIVISION LTD
Status | ACTIVE |
Company No. | 08808707 |
Category | Private Limited Company |
Incorporated | 10 Dec 2013 |
Age | 10 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
DOMUS SPECIALIST DIVISION LTD is an active private limited company with number 08808707. It was incorporated 10 years, 5 months, 23 days ago, on 10 December 2013. The company address is Regency Hous Regency Hous, Bolton, BL1 4QR, United Kingdom.
Company Fillings
Change person director company with change date
Date: 09 May 2024
Action Date: 05 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-05
Officer name: Miss Joanne Smith
Documents
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Change account reference date company current shortened
Date: 19 Dec 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2024-02-29
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Change person director company with change date
Date: 07 Jan 2022
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas John Brandrick
Change date: 2021-12-01
Documents
Change to a person with significant control
Date: 07 Jan 2022
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-01
Psc name: Mr Russell Thompson
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Legacy
Date: 10 Jan 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 10/12/2017
Documents
Notification of a person with significant control
Date: 19 Dec 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Brandrick
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 11 Dec 2018
Action Date: 26 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas John Brandrick
Cessation date: 2017-10-26
Documents
Cessation of a person with significant control
Date: 11 Dec 2018
Action Date: 26 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-26
Psc name: Joanne Brandrick
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jul 2018
Action Date: 17 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-17
Charge number: 088087070001
Documents
Confirmation statement with updates
Date: 11 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Appoint person director company with name date
Date: 13 Oct 2017
Action Date: 23 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathon Hammond
Appointment date: 2017-09-23
Documents
Change person director company with change date
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-11
Officer name: Miss Joanne Smith
Documents
Change person director company with change date
Date: 21 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanne Brandrick
Change date: 2017-04-20
Documents
Change person director company with change date
Date: 21 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-20
Officer name: Mr Russell Thompson
Documents
Change person director company with change date
Date: 21 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-20
Officer name: Miss Joanne Smith
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Address
Type: AD01
Old address: 8 - 10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX
Change date: 2017-04-19
New address: Regency Hous 45-51 Chorley New Road Bolton BL1 4QR
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change account reference date company current extended
Date: 21 Dec 2015
Action Date: 29 Feb 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type dormant
Date: 27 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Change person director company with change date
Date: 19 Mar 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-28
Officer name: Mr Thomas John Brandrick
Documents
Change person director company with change date
Date: 19 Mar 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-28
Officer name: Mrs Joanne Brandrick
Documents
Some Companies
35 NEW BRIDGE STREET,LONDON,EC4V 6BW
Number: | 11507724 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-4 BOWER TERRACE,MAIDSTONE,ME16 8RY
Number: | OC325933 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
124 WOODCOTE VALLEY ROAD,PURLEY,CR8 3BF
Number: | 06878491 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 WATERSIDE WAY,PETERHEAD,AB42 1GB
Number: | SC469413 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 WEST COURT,INGATESTONE,CM4 0BS
Number: | 02759363 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 05645403 |
Status: | ACTIVE |
Category: | Private Limited Company |