DARENT WAX PROPERTIES LIMITED

1 The Mills 1 The Mills, South Darenth, DA4 9BD, Kent, United Kingdom
StatusACTIVE
Company No.09891558
CategoryPrivate Limited Company
Incorporated26 Nov 2015
Age8 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

DARENT WAX PROPERTIES LIMITED is an active private limited company with number 09891558. It was incorporated 8 years, 6 months, 21 days ago, on 26 November 2015. The company address is 1 The Mills 1 The Mills, South Darenth, DA4 9BD, Kent, United Kingdom.



Company Fillings

Certificate change of name company

Date: 25 Mar 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed darent wax holdings LIMITED\certificate issued on 25/03/24

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 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: 23 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 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: 06 Dec 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2021

Action Date: 28 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098915580004

Charge creation date: 2021-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Darent Wax Group Limited

Notification date: 2021-03-02

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Charles Ward

Cessation date: 2021-03-02

Documents

View document PDF

Capital cancellation shares

Date: 27 Apr 2021

Action Date: 16 Feb 2021

Category: Capital

Type: SH06

Date: 2021-02-16

Capital : 86 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 02 Apr 2021

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Margaret Szilagyi

Termination date: 2021-02-16

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2021

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Edwin Parker

Change date: 2020-08-07

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-03

Officer name: Mr Louis Delwyn Finlayson-Green

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Address

Type: AD01

Old address: , 1 the Mills, Station Road, South Darenth, Kent, DA4 9AU, United Kingdom

Change date: 2021-02-12

New address: 1 the Mills Station Road South Darenth Kent DA4 9BD

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098915580001

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2020

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: 30 Nov 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-16

Officer name: Philip John Belzar

Documents

View document PDF

Capital cancellation shares

Date: 04 Oct 2019

Action Date: 16 Sep 2019

Category: Capital

Type: SH06

Capital : 93 GBP

Date: 2019-09-16

Documents

View document PDF

Capital return purchase own shares

Date: 04 Oct 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2017

Action Date: 31 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098915580003

Charge creation date: 2017-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2017

Action Date: 16 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-16

Charge number: 098915580002

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2016

Action Date: 15 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-15

Capital : 100.00 GBP

Documents

View document PDF

Resolution

Date: 05 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jan 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-15

Officer name: Anthony Charles Ward

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2015

Action Date: 15 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-15

Charge number: 098915580001

Documents

View document PDF

Incorporation company

Date: 26 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUAQUEST TEC LIMITED

52A WESTERN ROAD,TRING,HP232 4BB

Number:11179866
Status:ACTIVE
Category:Private Limited Company

BEY LIMITED

291 GREEN LANES,LONDON,N13 4XS

Number:08044710
Status:ACTIVE
Category:Private Limited Company

CRA BJJ LTD

16 CEDAR CLOSE,SWANSEA,SA4 3AR

Number:11706309
Status:ACTIVE
Category:Private Limited Company

OH OK LTD

C/O ALLIED LONDON NO. 1 SPINNINGFIELDS,1 HARDMAN SQUARE,M3 3EB

Number:10087923
Status:ACTIVE
Category:Private Limited Company

ORIENTAL CARGO SHIPPING LIMITED

CHERRELS MILL ROAD,ASHFORD,TN26 3DA

Number:09381562
Status:ACTIVE
Category:Private Limited Company

SCRIVEN PARK ESTATES LIMITED

BEECH HALL,KNARESBOROUGH,HG5 0EA

Number:10686244
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