21@ 33 LIMITED

Unit 1 Plumtree Farm Industrial Estate Unit 1 Plumtree Farm Industrial Estate, Doncaster, DN11 8EW, England
StatusACTIVE
Company No.09487749
CategoryPrivate Limited Company
Incorporated13 Mar 2015
Age9 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

21@ 33 LIMITED is an active private limited company with number 09487749. It was incorporated 9 years, 2 months, 17 days ago, on 13 March 2015. The company address is Unit 1 Plumtree Farm Industrial Estate Unit 1 Plumtree Farm Industrial Estate, Doncaster, DN11 8EW, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 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: 08 Apr 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2021

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: 16 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 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: 20 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2018

Action Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-24

Psc name: Cheryl Burdis

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2018

Action Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Hughes

Change date: 2017-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-24

Officer name: Cheryl Burdis

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2017

Action Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Hughes

Notification date: 2017-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-24

Officer name: Mr Richard Hughes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: AD01

Old address: 50a Doncaster Road Bawtry Doncaster DN10 6NU

Change date: 2017-03-24

New address: Unit 1 Plumtree Farm Industrial Estate Plumtree Road Bircotes Doncaster DN11 8EW

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2017

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: 29 Apr 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cheryl Burdis

Appointment date: 2015-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Hughes

Termination date: 2015-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Address

Type: AD01

Old address: 37 Bishopsgate Lane Doncaster DN11 0DS United Kingdom

Change date: 2015-07-20

New address: 50a Doncaster Road Bawtry Doncaster DN10 6NU

Documents

View document PDF

Incorporation company

Date: 13 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTORIA PRODUCTIONS LIMITED

EON HOUSE,LONDON,W1J 7NR

Number:02422773
Status:ACTIVE
Category:Private Limited Company

ELEMENT BREEZE LP

CENTRE OFFICE,EDINBURGH,EH1 3SA

Number:SL028458
Status:ACTIVE
Category:Limited Partnership

KG BYRNE & ASSOCIATES LIMITED

48 AUGHNACLOY ROAD,BANBRIDGE,BT31 5QG

Number:NI043178
Status:ACTIVE
Category:Private Limited Company

STIENS WASTE RECYCLING LIMITED

ELBA CRESCENT,SWANSEA,SA1 8QQ

Number:10704357
Status:ACTIVE
Category:Private Limited Company

SUB DUB LTD

4 TWYFORD AVENUE,LONDON,W3 9QA

Number:09744313
Status:ACTIVE
Category:Private Limited Company

THE GOOD HEALTH TCM LTD

160 WHITGIFT SHOPPING CENTRE,CROYDON,CR0 1UT

Number:08921109
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