D & J RUBBISH REMOVAL LIMITED
Status | ACTIVE |
Company No. | 09290343 |
Category | Private Limited Company |
Incorporated | 31 Oct 2014 |
Age | 9 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
D & J RUBBISH REMOVAL LIMITED is an active private limited company with number 09290343. It was incorporated 9 years, 6 months, 23 days ago, on 31 October 2014. The company address is First Floor 10 College Road, Harrow, HA1 1BE, Middlesex, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Notification of a person with significant control
Date: 08 Oct 2018
Action Date: 07 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-07
Psc name: Sadie Ann Wenman
Documents
Confirmation statement with updates
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Cessation of a person with significant control
Date: 07 Aug 2018
Action Date: 19 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-19
Psc name: Danielle Jane Hitch
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Termination director company with name termination date
Date: 25 Apr 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-23
Officer name: Danielle Jane Hitch
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Appoint person director company with name date
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-20
Officer name: Ms Sadie Ann Wenman
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Address
Type: AD01
New address: First Floor 10 College Road Harrow Middlesex HA1 1BE
Old address: 61 Hayes End Drive, Hayes, Middlesex, UB4 8HD
Change date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Appoint person director company with name date
Date: 11 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-31
Officer name: Ms Danielle Jane Hitch
Documents
Termination director company with name termination date
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-31
Officer name: Ashok Kumar Bhardwaj
Documents
Some Companies
19 TARRINGTON ROAD,GLOUCESTER,GL1 4PF
Number: | 09784777 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOK HOUSE,WISTASTON,CW2 8BD
Number: | 07627735 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 PARKFIELD ROAD,GILLINGHAM,ME8 7SY
Number: | 11949080 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT A,LONDON,WC1R 4RH
Number: | 06602030 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WATERLOO PLACE,WEYMOUTH,DT4 7PG
Number: | 10867564 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 311 COLOURWORKS 18-22 ASHWIN STREET,LONDON,E8 3DL
Number: | 08330240 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |