DONE AND DUSTED CLEANING NORTH YORKSHIRE LIMITED

Unit 3 Bridge Road Unit 3 Bridge Road, Richmond, DL10 7HB, England
StatusACTIVE
Company No.08238360
CategoryPrivate Limited Company
Incorporated03 Oct 2012
Age11 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

DONE AND DUSTED CLEANING NORTH YORKSHIRE LIMITED is an active private limited company with number 08238360. It was incorporated 11 years, 8 months, 24 days ago, on 03 October 2012. The company address is Unit 3 Bridge Road Unit 3 Bridge Road, Richmond, DL10 7HB, England.



Company Fillings

Termination director company with name termination date

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Kevan Mcsherry

Termination date: 2024-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-30

Psc name: Ms Karen Lorraine Mcsherry

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-30

Officer name: Ms Karen Lorraine Mcsherry

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sean Kevan Mcsherry

Notification date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-25

Old address: Unit 3 Bridge Road Business Park Unit 3 Bridge Road Business Park Brompton on Swale Richmond North Yorkshire DL10 7HD England

New address: Unit 3 Bridge Road Brompton on Swale Richmond DL10 7HB

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2022

Action Date: 30 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-30

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Kevan Mcsherry

Appointment date: 2022-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-24

Officer name: Ms Karen Lorraine Mcsherry

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-24

Psc name: Ms Karen Lorraine Mcsherry

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2019

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Mrs Karen Lorraine Mcsherry

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2019

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-01

Psc name: Ms Karen Lorraine Mcsherry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2018

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-29

Psc name: Ms Karen Lorraine Dadds

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2018

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-29

Officer name: Karen Lorraine Dadds

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-03

Old address: 51 High Green High Green Catterick Richmond North Yorkshire DL10 7LN

New address: Unit 3 Bridge Road Business Park Unit 3 Bridge Road Business Park Brompton on Swale Richmond North Yorkshire DL10 7HD

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jan 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2013

Action Date: 03 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-03

Old address: 51 High Green High Green Catterick Richmond North Yorkshire DL10 7LN England

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2013

Action Date: 03 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-03

Old address: 83 High Street Catterick Village Richmond DL10 7LE United Kingdom

Documents

View document PDF

Incorporation company

Date: 03 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALANCE BISTRO LTD

1 KENILWORTH RISE,LIVINGSTON,EH54 6JJ

Number:SC588351
Status:ACTIVE
Category:Private Limited Company

LONGSIGHT GLOBAL RESOURCE CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09030884
Status:ACTIVE
Category:Private Limited Company

MIAOU LTD

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:11476462
Status:ACTIVE
Category:Private Limited Company

MONTEVE PROCUREMENT LTD

67 RANELAGH CRESCENT,ASCOT,SL5 8LQ

Number:07518416
Status:ACTIVE
Category:Private Limited Company

SL015379 LP

SUITE 1409,GLASGOW,G2 1QX

Number:SL015379
Status:ACTIVE
Category:Limited Partnership

SPECTRA STRIP LIMITED

THANET WAY,WHITSTABLE,CT5 3JF

Number:01470896
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