D M POULTRY LIMITED
Status | ACTIVE |
Company No. | 10720824 |
Category | Private Limited Company |
Incorporated | 11 Apr 2017 |
Age | 7 years, 1 month, 24 days |
Jurisdiction | England 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
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
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
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
Capital allotment shares
Date: 22 Dec 2022
Action Date: 21 Dec 2022
Category: Capital
Type: SH01
Date: 2022-12-21
Capital : 524 GBP
Documents
Capital allotment shares
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Capital
Type: SH01
Capital : 424 GBP
Date: 2022-12-21
Documents
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
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
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
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
Capital allotment shares
Date: 24 Mar 2022
Action Date: 01 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-01
Capital : 400 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 18 May 2017
Action Date: 11 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-11
Capital : 100 GBP
Documents
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
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
Some Companies
OAKLEY HOUSE,HUDDERSFIELD,HD3 3AL
Number: | 11862962 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-6 GRAND PARADE,BRIGHTON,BN2 9QB
Number: | 11363439 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
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 |
MARIA HOUSE,BRIGHTON,BN1 5NP
Number: | 03045587 |
Status: | ACTIVE |
Category: | Private Limited Company |