D T B PANTHER TRIKES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Director's details changed for Mr Joseph John Davidson on 2025-03-01 |
14/04/2514 April 2025 | Confirmation statement made on 2025-03-18 with no updates |
11/04/2511 April 2025 | Change of details for Mrs Ann Theresa Davidson as a person with significant control on 2025-03-01 |
11/04/2511 April 2025 | Registered office address changed from Unit 4 Valley Road Industrial Park Liversedge West Yorkshire WF15 6JY to C/O Brosnans Birkby House, Birkby Lane Bailiff Bridge Brighouse West Yorkshire HC6 4JJ on 2025-04-11 |
11/04/2511 April 2025 | Change of details for Mr Joseph John Davidson as a person with significant control on 2025-03-01 |
15/01/2515 January 2025 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
07/12/237 December 2023 | Micro company accounts made up to 2023-03-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-18 with no updates |
15/12/2115 December 2021 | Micro company accounts made up to 2021-03-31 |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
05/07/215 July 2021 | Confirmation statement made on 2021-03-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
27/03/1427 March 2014 | DIRECTOR APPOINTED MR JOSEPH JOHN DAVIDSON |
27/03/1427 March 2014 | APPOINTMENT TERMINATED, DIRECTOR ANNE DAVIDSON |
27/03/1427 March 2014 | 01/03/14 STATEMENT OF CAPITAL GBP 2 |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/03/1220 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/05/1019 May 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE THERESA DAVIDSON / 18/03/2010 |
18/03/0918 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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