D AND P LUXURY-TOILETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Termination of appointment of Theodore Henry Terkelsen as a director on 2025-06-16 |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-04-30 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
20/05/2420 May 2024 | Notification of East Farm Ventures Limited as a person with significant control on 2016-04-06 |
07/05/247 May 2024 | Cessation of John Francis Curtis as a person with significant control on 2016-04-06 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-04-30 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/04/211 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
22/07/1922 July 2019 | PREVEXT FROM 31/10/2018 TO 30/04/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/12/1821 December 2018 | APPOINTMENT TERMINATED, SECRETARY ZOE CURTIS |
21/12/1821 December 2018 | DIRECTOR APPOINTED MR THEODORE HENRY TERKELSEN |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
19/07/1819 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/03/164 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 059690710003 |
04/03/164 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 059690710004 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
01/10/141 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059690710002 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
16/08/1316 August 2013 | SECRETARY APPOINTED MISS ZOE CURTIS |
16/08/1316 August 2013 | APPOINTMENT TERMINATED, SECRETARY PENNY ROOKE |
16/08/1316 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 059690710002 |
15/08/1315 August 2013 | DIRECTOR APPOINTED MR JOHN FRANCIS CURTIS |
15/08/1315 August 2013 | APPOINTMENT TERMINATED, DIRECTOR DANIEL ROOKE |
15/08/1315 August 2013 | APPOINTMENT TERMINATED, DIRECTOR PENNY ROOKE |
15/08/1315 August 2013 | REGISTERED OFFICE CHANGED ON 15/08/2013 FROM COLDHARBOUR COTTAGE OFF WINCHBOTTOM LANE HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9QG |
03/08/133 August 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/10/1224 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/01/1012 January 2010 | Annual return made up to 17 October 2009 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PENNY JANE ROOKE / 01/10/2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROOKE / 01/10/2009 |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/01/0920 January 2009 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/11/075 November 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/10/0617 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company