DRIFTWOOD TRADING TANKERTON LIMITED
Status | ACTIVE |
Company No. | 10731120 |
Category | Private Limited Company |
Incorporated | 20 Apr 2017 |
Age | 7 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
DRIFTWOOD TRADING TANKERTON LIMITED is an active private limited company with number 10731120. It was incorporated 7 years, 1 month, 11 days ago, on 20 April 2017. The company address is 18 - 20 Canterbury Road, Whitstable, CT5 4EY, Kent, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 07 Aug 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 09 Aug 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Change to a person with significant control
Date: 15 Jul 2022
Action Date: 07 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-07
Psc name: Ms Julia Corke
Documents
Change person director company with change date
Date: 15 Jul 2022
Action Date: 07 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Julia Corke
Change date: 2022-07-07
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 16 Aug 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Change to a person with significant control
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-12
Psc name: Ms Julia Corke
Documents
Change person director company with change date
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-12
Officer name: Ms Julia Corke
Documents
Gazette filings brought up to date
Date: 02 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 26 Nov 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 21 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 06 Sep 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 06 Sep 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Change to a person with significant control
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-11
Psc name: Ms Julie Corke
Documents
Change person director company with change date
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-11
Officer name: Ms Julie Corke
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 21 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julie Corke
Notification date: 2017-04-21
Documents
Cessation of a person with significant control
Date: 04 Jul 2017
Action Date: 21 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Cobb
Cessation date: 2017-04-21
Documents
Termination director company with name termination date
Date: 04 May 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Cobb
Termination date: 2017-04-20
Documents
Appoint person director company with name date
Date: 04 May 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Julie Corke
Appointment date: 2017-04-20
Documents
Some Companies
ANGLO RESIDENTIAL MANAGEMENT LIMITED
CROWN HOUSE,LONDON,WC1N 3AX
Number: | 11809436 |
Status: | ACTIVE |
Category: | Private Limited Company |
315 ST. SAVIOURS ROAD,LEICESTER,LE5 4HG
Number: | 08419817 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BRUSHFIELD WAY,WOKING,
Number: | 09472828 |
Status: | ACTIVE |
Category: | Private Limited Company |
LENNARD ELECTRICAL SERVICES LTD
138 ABBOTS WAY,NORTH SHIELDS,NE29 8LY
Number: | 08481033 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESTATE OFFICE STAG INDUSTRIAL ESTATE,BILSTON,WV14 7HZ
Number: | 02661958 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 KILBY AVENUE,BIRMINGHAM,B16 8EN
Number: | 10830064 |
Status: | ACTIVE |
Category: | Private Limited Company |