D E & J L AYERS LIMITED

1st Floor The Syms Building Bumpers Way 1st Floor The Syms Building Bumpers Way, Chippenham, SN14 6LH, England
StatusACTIVE
Company No.08986139
CategoryPrivate Limited Company
Incorporated08 Apr 2014
Age10 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

D E & J L AYERS LIMITED is an active private limited company with number 08986139. It was incorporated 10 years, 1 month, 25 days ago, on 08 April 2014. The company address is 1st Floor The Syms Building Bumpers Way 1st Floor The Syms Building Bumpers Way, Chippenham, SN14 6LH, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-29

Officer name: Mr Dominic Edwin Ayers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-28

New date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-21

Old address: C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY

New address: 1st Floor the Syms Building Bumpers Way Bumpers Farm Chippenham SN14 6LH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2018

Action Date: 28 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-28

Made up date: 2017-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2016

Action Date: 29 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-29

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Dec 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-30

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jayne Louise Ayers

Documents

View document PDF

Termination director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayne Ayers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2014

Action Date: 08 Apr 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-04-08

Documents

View document PDF

Incorporation company

Date: 08 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFORDABLE DUST BUSTERS LTD

2 FRISBY LODGE FARM COTTAGES HARBOROUGH ROAD,LEICESTER,LE7 9EL

Number:08023410
Status:ACTIVE
Category:Private Limited Company

CONFIDENTAL HEALTH LTD

394 ECCLESALL ROAD,SHEFFIELD,S11 8PJ

Number:09801595
Status:ACTIVE
Category:Private Limited Company

LEGAL ADVOCATES LIMITED

446 COWBRIDGE ROAD EAST,CARDIFF,CF5 1BJ

Number:07259552
Status:ACTIVE
Category:Private Limited Company

MJ SHIRLEY TRADING LLP

KINGS LODGE,WEST KINGSDOWN,TN15 6AR

Number:OC346422
Status:ACTIVE
Category:Limited Liability Partnership

REDSIKES EGGS LIMITED

CRAKETREES,KENDAL,LA8 9EJ

Number:04929780
Status:ACTIVE
Category:Private Limited Company

SHARPSURGE LIMITED

8 CLARENCE ROAD,ST. ALBANS,AL1 4NE

Number:02297206
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