D & G CLADDING LTD

51 Hayes Drive Three Mile Cross, Reading, RG7 1GB, Berkshire, England
StatusACTIVE
Company No.09158238
CategoryPrivate Limited Company
Incorporated01 Aug 2014
Age9 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

D & G CLADDING LTD is an active private limited company with number 09158238. It was incorporated 9 years, 9 months, 20 days ago, on 01 August 2014. The company address is 51 Hayes Drive Three Mile Cross, Reading, RG7 1GB, Berkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-04

Psc name: Mr Gavril Eremia

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mariana Eremia

Change date: 2021-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: AD01

New address: 51 Hayes Drive Three Mile Cross Reading Berkshire RG7 1GB

Change date: 2021-01-04

Old address: 12 Bellclose Road West Drayton Middlesex UB7 9DE England

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2020

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-06

Officer name: Mrs Mariana Eremia

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2020

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavril Eremia

Termination date: 2019-08-06

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-11

Officer name: Mr Gavril Eremia

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-11

Old address: 16 Alpha Street North Slough Berkshire SL1 1RB

New address: 12 Bellclose Road West Drayton Middlesex UB7 9DE

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 02 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-02

Officer name: Daniil Nicolae Mirita

Documents

View document PDF

Incorporation company

Date: 01 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2STIVALI LIMITED

35 ECCLESTON SQUARE,LONDON,SW1V 1PB

Number:10848314
Status:ACTIVE
Category:Private Limited Company

64 BPG HOUSING TENANTS ASSOCIATION LIMITED

MARLBOROUGH HOUSE,LONDON,N3 2UU

Number:10729140
Status:ACTIVE
Category:Private Limited Company

AHMADZAI FOODS LIMITED

16 NORTH PARADE NORTH ROAD,SOUTHALL,UB1 2LF

Number:07682341
Status:ACTIVE
Category:Private Limited Company

BADZA LIMITED

12 GOODE COURT,KETTERING,NN15 5FG

Number:08051365
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CROWN TILES LTD

CROWN HOUSE,WOLVERHAMPTON,WV4 6JE

Number:08413696
Status:ACTIVE
Category:Private Limited Company

K & A RAIL LIMITED

32 FAIRFIELD ROAD,RAMSGATE,CT12 4AW

Number:11838709
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