DOMUS SPECIALIST DIVISION LTD

Regency Hous Regency Hous, Bolton, BL1 4QR, United Kingdom
StatusACTIVE
Company No.08808707
CategoryPrivate Limited Company
Incorporated10 Dec 2013
Age10 years, 5 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Jan 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 10/12/2017

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AX PAYMENTS LTD

35 NEW BRIDGE STREET,LONDON,EC4V 6BW

Number:11507724
Status:ACTIVE
Category:Private Limited Company

BROOKES AIR CHARTER LLP

3-4 BOWER TERRACE,MAIDSTONE,ME16 8RY

Number:OC325933
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

INKA PROPERTIES LIMITED

124 WOODCOTE VALLEY ROAD,PURLEY,CR8 3BF

Number:06878491
Status:ACTIVE
Category:Private Limited Company

JBD SOFTWARE SOLUTIONS LTD

26 WATERSIDE WAY,PETERHEAD,AB42 1GB

Number:SC469413
Status:ACTIVE
Category:Private Limited Company

K & L LIMITED

38 WEST COURT,INGATESTONE,CM4 0BS

Number:02759363
Status:ACTIVE
Category:Private Limited Company

ROMA 13 LTD

THE UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:05645403
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