DE FONTENAY LIMITED

Unit E7 The Enterprise Village Unit E7 The Enterprise Village, Grimsby, DN31 3AG, North East Lincs, England
StatusACTIVE
Company No.07449629
CategoryPrivate Limited Company
Incorporated24 Nov 2010
Age13 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

DE FONTENAY LIMITED is an active private limited company with number 07449629. It was incorporated 13 years, 7 months, 17 days ago, on 24 November 2010. The company address is Unit E7 The Enterprise Village Unit E7 The Enterprise Village, Grimsby, DN31 3AG, North East Lincs, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Jun 2024

Action Date: 09 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-09

Officer name: Mr Liam Jack O'leary

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2023

Action Date: 24 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-24

Psc name: Mr Liam Jack O'leary

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Sep 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2020

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-10

Psc name: Mr Liam Jack O'leary

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jun 2020

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter James O'leary

Cessation date: 2019-05-10

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jan 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-25

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Capital return purchase own shares

Date: 13 Jun 2019

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 10 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James O'leary

Termination date: 2019-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-11

Officer name: Mr Peter James O'leary

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-13

Old address: 4 Laceby Business Park Grimsby Road Laceby Grimsby N E Lincs. DN37 7DP

New address: Unit E7 the Enterprise Village Prince Albert Gardens Grimsby North East Lincs DN31 3AG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elliott Stocks

Termination date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elliott Stocks

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Sep 2013

Action Date: 25 Nov 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-11-25

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Aug 2013

Action Date: 25 Nov 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-24

Old address: 1St Floor 5 Town Hall Street Grimsby North East Lincolnshire DN31 1HN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-30

Old address: 3 Town Hall Street Grimsby North East Lincolnshire DN31 1NH United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2011

Action Date: 16 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-16

Old address: Orion House 28a Spital Terrace Gainsborough Lincolnshire DN21 2HQ England

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Jack O'leary

Documents

View document PDF

Incorporation company

Date: 24 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARTLINE CREDIT L.P.

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SL017669
Status:ACTIVE
Category:Limited Partnership

GREER CONTRACTS LTD

BUILDING 2 THE SIDINGS,LISBURN,BT28 3AJ

Number:NI609397
Status:ACTIVE
Category:Private Limited Company

MCCLEMENTS & MCCLEMENTS LIMITED

RIVERSIDE HOUSE, RIVER LANE,CHESHIRE,CH4 8RQ

Number:05032799
Status:ACTIVE
Category:Private Limited Company

NICHOLSON SMART REPAIRS LTD

11 GRANBY CLOSE,CORBY,NN18 0AG

Number:10622758
Status:ACTIVE
Category:Private Limited Company

P.G.HAIR LIMITED

12 PEN STREET,BOSTON,PE21 6TJ

Number:10426774
Status:ACTIVE
Category:Private Limited Company

PENDWISE LIMITED

COOPERS HOUSE,HORNCHURCH,RM11 3AT

Number:10396911
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