D & A COMMERCIALS LTD

Unit 3b Mulberry Wharf Unit 3b Mulberry Wharf, Belvedere, DA17 6BS, Kent
StatusACTIVE
Company No.09013285
CategoryPrivate Limited Company
Incorporated28 Apr 2014
Age10 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

D & A COMMERCIALS LTD is an active private limited company with number 09013285. It was incorporated 10 years, 1 month, 29 days ago, on 28 April 2014. The company address is Unit 3b Mulberry Wharf Unit 3b Mulberry Wharf, Belvedere, DA17 6BS, Kent.



Company Fillings

Gazette filings brought up to date

Date: 23 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Hayles

Termination date: 2020-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bernard Dennis Hayles

Appointment date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Dennis Hayles

Appointment date: 2020-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-26

Old address: The Mews St. Nicholas Lane Lewes East Sussex BN7 2JZ

New address: Unit 3B Mulberry Wharf Fishers Way Belvedere Kent DA17 6BS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Habibur Rahman

Termination date: 2016-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Dennis Hayles

Termination date: 2016-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosemary Hayles

Appointment date: 2016-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2015

Action Date: 06 May 2015

Category: Address

Type: AD01

Change date: 2015-05-06

Old address: The Mews St Nicholas Lane Lewes East Sussex BN7 2SZ United Kingdom

New address: The Mews St. Nicholas Lane Lewes East Sussex BN7 2JZ

Documents

View document PDF

Incorporation company

Date: 28 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKER FRANK LIMITED

9 BROOK ROAD,SAWBRIDGEWORTH,CM21 9HA

Number:07140134
Status:ACTIVE
Category:Private Limited Company

BLACK SKY FILMS LTD

12 NEWMANS WAY,BARNET,EN4 0LP

Number:09181651
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE FINANCIAL EDUCATION LTD

BLENHEIM COTTAGE,WATERBEACH,CB25 9JZ

Number:10538138
Status:ACTIVE
Category:Private Limited Company

MANDEVILLE LIMITED

38 QUEEN'S GATE PLACE MEWS,LONDON,SW7 5BQ

Number:11550422
Status:ACTIVE
Category:Private Limited Company

MAVENIR PRIVATE HOLDINGS I LTD

11TH FLOOR,LONDON,EC1A 4HD

Number:10158579
Status:ACTIVE
Category:Private Limited Company

PLM HAIR LTD

MARSTON HOUSE 5, ELMDON LANE,SOLIHULL,B37 7DL

Number:09717223
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