D & K ESTATES LIMITED

Unit 2.02 High Weald House Unit 2.02 High Weald House, Bexhill, TN39 5ES, East Sussex, England
StatusACTIVE
Company No.07518875
CategoryPrivate Limited Company
Incorporated07 Feb 2011
Age13 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

D & K ESTATES LIMITED is an active private limited company with number 07518875. It was incorporated 13 years, 5 months, 1 day ago, on 07 February 2011. The company address is Unit 2.02 High Weald House Unit 2.02 High Weald House, Bexhill, TN39 5ES, East Sussex, England.



Company Fillings

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kerry Jane Winchester

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2021

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-01

Psc name: Mrs Kerry Jane Winchester

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2021

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Danny Paul Winchester

Cessation date: 2020-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2021

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Danny Paul Winchester

Cessation date: 2020-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danny Paul Winchester

Termination date: 2020-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-01

Psc name: Mrs Kerry Jane Winchester

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-01

Psc name: Mr Danny Paul Winchester

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-01

Officer name: Mr Danny Paul Winchester

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-01

Officer name: Miss Kerry Jane Winchester

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-13

Old address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ

New address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kerry Jane Winchester

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Danny Paul Winchester

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2017

Action Date: 15 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-15

Officer name: Mrs Kerry Jane Winchester

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2017

Action Date: 15 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-15

Officer name: Mr Danny Paul Winchester

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-06

Officer name: Mrs Kerry Jane Winchester

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-06

Officer name: Mr Danny Paul Winchester

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2013

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-15

Officer name: Mrs Kerry Jane Winchester

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2012

Action Date: 07 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-07

Officer name: Mr Danny Paul Winchester

Documents

View document PDF

Change account reference date company current extended

Date: 22 Dec 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-29

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 07 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOLIFE PETCU UK LTD

45 BISHOPS GARDENS,ELLESMERE PORT,CH65 8DY

Number:11465512
Status:ACTIVE
Category:Private Limited Company

CRAFTWORK FLOORING LIMITED

1 HARBOUR HOUSE,SHOREHAM-BY-SEA,BN43 5HZ

Number:06962573
Status:ACTIVE
Category:Private Limited Company

GOLD BEAUTY LIMITED

14 WELLS VIEW DRIVE,LONDON,BR2 9UL

Number:10390945
Status:ACTIVE
Category:Private Limited Company

MARK FAIRHURST LIMITED

48A UNION STREET,LONDON,SE1 1TD

Number:04580947
Status:ACTIVE
Category:Private Limited Company

PJB INTERIORS & DESIGN LTD

UNIT 4, BUILDING 7 SAXON WAY,ROYSTON,SG8 6DN

Number:09167676
Status:ACTIVE
Category:Private Limited Company

RACING GREEN INTERNATIONAL LIMITED

26 CHICHESTER COURT,BEXHILL ON SEA,TN39 4TL

Number:05548810
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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