DRIFTWOOD BYRON ROAD LIMITED

Hawthorn House Hawthorn House, Bournemouth, BH8 8NF, England
StatusACTIVE
Company No.10293998
CategoryPrivate Limited Company
Incorporated25 Jul 2016
Age7 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

DRIFTWOOD BYRON ROAD LIMITED is an active private limited company with number 10293998. It was incorporated 7 years, 10 months, 21 days ago, on 25 July 2016. The company address is Hawthorn House Hawthorn House, Bournemouth, BH8 8NF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-27

Officer name: Mrs Karen Sookram

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 24 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-24

Officer name: Mr Gwynfryn David Smith

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 24 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-24

Officer name: Ms Alison Jane Wood

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 24 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-24

Officer name: Rev Susan Elizabeth Twynam

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 24 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Selwyn Warren

Change date: 2022-07-24

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 24 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-24

Officer name: Mr Anthony Charles Martin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony James Keen

Termination date: 2020-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2020

Action Date: 02 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-02

Capital : 91.00 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Burns Property Management & Lettings Limited

Appointment date: 2020-04-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-14

Officer name: Jwt South Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Address

Type: AD01

New address: Hawthorn House Lowther Gardens Bournemouth BH8 8NF

Old address: Flat 5 Driftwood 9 Byron Road Bournemouth BH5 1AN England

Change date: 2019-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jwt South Ltd

Appointment date: 2018-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-09

Officer name: Ms Alison Jane Wood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Address

Type: AD01

New address: Flat 5 Driftwood 9 Byron Road Bournemouth BH5 1AN

Change date: 2016-08-08

Old address: 9 Flat 5 Driftwood Byron Road Bournemouth Dorset BH5 1AN United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARVE ARCHITECTURE LLP

20 CASTLEGATE,YORK,YO1 9RP

Number:OC424302
Status:ACTIVE
Category:Limited Liability Partnership

CLEVER SENSING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11413528
Status:ACTIVE
Category:Private Limited Company

DIEM PRODUCTIONS AND TRAINING LTD

DEIRDRE MULCAHY FLAT 2,FOLKESTONE,CT20 1SU

Number:11730492
Status:ACTIVE
Category:Private Limited Company

KATJAM CONSULTANCY LIMITED

64 NIGHTINGALE ROAD,GUILDFORD,GU1 1EP

Number:07804260
Status:ACTIVE
Category:Private Limited Company

MHP GLOBAL LIMITED

THE TALL HOUSE,MARLOW,SL7 2LS

Number:11894993
Status:ACTIVE
Category:Private Limited Company

SAICO ENTERPRISES LTD

HAIR CITY 8 RODING LANE SOUTH,ILFORD,IG4 5NX

Number:11696232
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