DARK WATCH UK LTD

Frocester 125 Noak Hill Road Frocester 125 Noak Hill Road, Billericay, CM12 9UJ, Essex
StatusACTIVE
Company No.08962150
CategoryPrivate Limited Company
Incorporated27 Mar 2014
Age10 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

DARK WATCH UK LTD is an active private limited company with number 08962150. It was incorporated 10 years, 1 month, 24 days ago, on 27 March 2014. The company address is Frocester 125 Noak Hill Road Frocester 125 Noak Hill Road, Billericay, CM12 9UJ, Essex.



Company Fillings

Accounts with accounts type dormant

Date: 10 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Certificate change of name company

Date: 24 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed noak hill services (essex) LTD\certificate issued on 24/05/23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2023

Action Date: 23 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-23

Psc name: Andrew John Radcliffe

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fleur-Marie Elliott

Termination date: 2023-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-23

Officer name: Mr John Edward Ellis

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mr Graham Kelly

Cessation date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Lynda Anne Kelly

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-01

Psc name: Andrew John Radcliffe

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Hannah Davis

Notification date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Kelly

Termination date: 2022-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2021

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-01

Psc name: Graham Kelly

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2021

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Mr Graham Kelly

Notification date: 2020-01-01

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2021

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-01

Psc name: Mr Graham Kelly

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Hannah Davis

Cessation date: 2021-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2021

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Kelly

Notification date: 2020-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Kelly

Termination date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Hannah Davis

Notification date: 2020-11-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fleur-Marie Elliott

Appointment date: 2020-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Antony Dye

Termination date: 2018-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-03-28

Officer name: Mr Roger Antony Dye

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynda Anne Kelly

Appointment date: 2014-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2015

Action Date: 27 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-27

Officer name: Mr Graham Mrs Kelly

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed noak hill sevices LTD\certificate issued on 28/03/14

Documents

View document PDF

Incorporation company

Date: 27 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BSG TRAINING SOLUTIONS LTD

20 DEANACRE CLOSE,GERRARDS CROSS,SL9 0NW

Number:08929604
Status:ACTIVE
Category:Private Limited Company

GRAINGER FINE WINES LTD

THE STONE BARN NOBLE STREET,MALMESBURY,SN16 0NA

Number:07410774
Status:ACTIVE
Category:Private Limited Company

INNSPIRED (CEDAR) LIMITED

JUBILEE HOUSE,BURTON UPON TRENT,DE14 2WF

Number:01564833
Status:ACTIVE
Category:Private Limited Company

K.K. FLOORING LIMITED

WINDOVER HOUSE,SALISBURY,SP1 2DR

Number:04992907
Status:ACTIVE
Category:Private Limited Company

LA OANA LTD

125 SOUTH AVENUE,SOUTHEND-ON-SEA,SS2 4HX

Number:10852911
Status:ACTIVE
Category:Private Limited Company

SHERGILL INVESTMENTS LIMITED

116 COPPERMILL ROAD,STAINES,TW19 5NR

Number:11740260
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