D M POULTRY LIMITED

C/O Benson Accountants The Mill C/O Benson Accountants The Mill, Wigton, CA7 9BA, Cumbria, England
StatusACTIVE
Company No.10720824
CategoryPrivate Limited Company
Incorporated11 Apr 2017
Age7 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

D M POULTRY LIMITED is an active private limited company with number 10720824. It was incorporated 7 years, 1 month, 24 days ago, on 11 April 2017. The company address is C/O Benson Accountants The Mill C/O Benson Accountants The Mill, Wigton, CA7 9BA, Cumbria, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Address

Type: AD01

New address: C/O Benson Accountants the Mill Station Road Wigton Cumbria CA7 9BA

Change date: 2023-06-22

Old address: 13 High Street Weaverham Northwich CW8 3HA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2022

Action Date: 21 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-21

Capital : 524 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Capital

Type: SH01

Capital : 424 GBP

Date: 2022-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Guy Dodd-Moore

Appointment date: 2022-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 10 Jun 2022

Action Date: 30 Apr 2020

Category: Accounts

Type: AAMD

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2022

Action Date: 01 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-01

Capital : 400 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Address

Type: AD01

Old address: 31 Wellington Road Nantwich CW5 7ED England

Change date: 2021-08-06

New address: 13 High Street Weaverham Northwich CW8 3HA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107208240001

Charge creation date: 2019-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harry Moore Dodd

Change date: 2017-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 18 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-18

Psc name: Carol Norma Moore

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 11 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-11

Psc name: Giles Dodd

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-06-29

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-28

Officer name: Henry Moore Dodd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Address

Type: AD01

New address: 31 Wellington Road Nantwich CW5 7ED

Change date: 2017-06-28

Old address: 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Henry Moore Dodd

Appointment date: 2017-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-18

Officer name: Carol Norma Moore

Documents

View document PDF

Capital allotment shares

Date: 18 May 2017

Action Date: 11 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-11

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-11

Officer name: Giles Thomas Dodd

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2017-04-11

Documents

View document PDF

Incorporation company

Date: 11 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMELIA ROSE LIMITED

OAKLEY HOUSE,HUDDERSFIELD,HD3 3AL

Number:11862962
Status:ACTIVE
Category:Private Limited Company

ELARA FOODS LTD

1-6 GRAND PARADE,BRIGHTON,BN2 9QB

Number:11363439
Status:ACTIVE
Category:Private Limited Company

EXETER LEARNING TRUST

ST THOMAS PRIMARY SCHOOL,EXETER,EX2 9BB

Number:08822622
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

IDEOLANE SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11807511
Status:ACTIVE
Category:Private Limited Company

RJA CONSTRUCTION & RENOVATION LIMITED

11 GORDON AVENUE,SOUTH CROYDON,CR2 0QN

Number:08665369
Status:ACTIVE
Category:Private Limited Company

THE BEECHES WORTHING LIMITED

MARIA HOUSE,BRIGHTON,BN1 5NP

Number:03045587
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