THE HORSE AND JOCKEY AT WESSINGTON LIMITED

C/O David Ashley Construction Limited 15 Clover Nook Road C/O David Ashley Construction Limited 15 Clover Nook Road, Somercotes, Derbyshire, England
StatusACTIVE
Company No.09998395
CategoryPrivate Limited Company
Incorporated10 Feb 2016
Age8 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

THE HORSE AND JOCKEY AT WESSINGTON LIMITED is an active private limited company with number 09998395. It was incorporated 8 years, 4 months, 9 days ago, on 10 February 2016. The company address is C/O David Ashley Construction Limited 15 Clover Nook Road C/O David Ashley Construction Limited 15 Clover Nook Road, Somercotes, Derbyshire, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2024

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen Johnson

Cessation date: 2023-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2024

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barry Johnson

Cessation date: 2023-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2024

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-12-01

Psc name: Bkj Leisure Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2021

Action Date: 19 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Johnson

Change date: 2020-07-19

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2021

Action Date: 19 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Michelle Johnson

Change date: 2020-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-16

New address: C/O David Ashley Construction Limited 15 Clover Nook Road Cotes Park Industrial Estate Somercotes Derbyshire

Old address: C/O David Ashley Construction Limited 15 Clover Nook Road Cotes Park Industrial Estate Somercotes Derbyshire DE55 4RF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

New address: C/O David Ashley Construction Limited 15 Clover Nook Road Cotes Park Industrial Estate Somercotes Derbyshire DE55 4RF

Change date: 2020-07-15

Old address: Lydford Road Meadow Lane Industrial Estate Alfreton Derbyshire DE55 7RQ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Apr 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Johnson

Change date: 2016-02-11

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry Johnson

Change date: 2016-02-11

Documents

View document PDF

Incorporation company

Date: 10 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTTRESS CONSULTANCY LIMITED

13-15 REGENT STREET,NOTTINGHAM,NG1 5BS

Number:11306119
Status:ACTIVE
Category:Private Limited Company

COMANCHE (UK) LIMITED

WELLESLEY HOUSE,LONDON,SE18 6SS

Number:03862265
Status:ACTIVE
Category:Private Limited Company

LESSNESS PARK PROPERTIES LIMITED

ADAMS & MOORE HOUSE,DARTFORD,DA1 2AG

Number:10226302
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MIND BLMK

THE RUFUS CENTRE,FLITWICK,MK45 1AH

Number:03511342
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NOCLET LIMITED

8 BUCKHURST WAY,EAST GRINSTEAD,RH19 2AF

Number:09974138
Status:ACTIVE
Category:Private Limited Company

SPRINGFIELD (SURBITON) LIMITED

277 - 279 CHISWICK HIGH ROAD,LONDON,W4 4PU

Number:10033075
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