D H M DETAILING LTD
Status | ACTIVE |
Company No. | 08996902 |
Category | Private Limited Company |
Incorporated | 15 Apr 2014 |
Age | 10 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
D H M DETAILING LTD is an active private limited company with number 08996902. It was incorporated 10 years, 1 month, 23 days ago, on 15 April 2014. The company address is D H M Detailing Ltd C/O Accountants247 Ltd, Block 5, Room 5172 D H M Detailing Ltd C/O Accountants247 Ltd, Block 5, Room 5172, Runcorn, WA7 4QX, Cheshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Address
Type: AD01
New address: D H M Detailing Ltd C/O Accountants247 Ltd, Block 5, Room 5172 the Heath Business and Technical Park Runcorn Cheshire WA7 4QX
Old address: Unit 4 Whitworth Court Runcorn WA7 1WA England
Change date: 2023-09-07
Documents
Confirmation statement with updates
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Address
Type: AD01
New address: Unit 4 Whitworth Court Runcorn WA7 1WA
Old address: Frodsham Business Centre C/O Mark Greeve Accounting Bridge Lane Frodsham Cheshire WA6 7FZ United Kingdom
Change date: 2021-09-06
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Address
Type: AD01
New address: Frodsham Business Centre C/O Mark Greeve Accounting Bridge Lane Frodsham Cheshire WA6 7FZ
Old address: 34 Bleak Hill Road Eccleston St Helens WA10 4RR
Change date: 2019-01-16
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Termination director company with name
Date: 22 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Carter
Documents
Appoint person director company with name
Date: 22 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel John Moorhead
Documents
Some Companies
MONTAGUE PLACE QUAYSIDE,CHATHAM,ME4 4QU
Number: | 00697108 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
45 PARSONS CLOSE,ST. LEONARDS-ON-SEA,TN38 9QT
Number: | 09128999 |
Status: | ACTIVE |
Category: | Private Limited Company |
K NEWSUM PROPERTIES CLEETHORPES LTD
107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER
Number: | 10299252 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 10301069 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1B ASPATRIA BUSINESS PARK,WIGTON,CA7 3DP
Number: | 05659156 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
76 KING STREET,MANCHESTER,M2 4NH
Number: | 10667543 |
Status: | ACTIVE |
Category: | Private Limited Company |