DARREN EDWARDS CONSTRUCTION AND MAINTENANCE LIMITED
Company Documents
Date | Description |
---|---|
19/09/2319 September 2023 | Registered office address changed from Unit 10 st Margarets Way Stukeley Meadows Industrial Estate Huntingdon PE29 6EB England to Unit 10 Phoenix Court St Margarets Way Stukeley Meadows Industrial Estate Huntingdon PE29 6EB on 2023-09-19 |
31/08/2331 August 2023 | Registered office address changed from 7 Laureate Paddocks Newmarket Suffolk CB8 0AP England to Unit 10 st Margarets Way Stukeley Meadows Industrial Estate Huntingdon PE29 6EB on 2023-08-31 |
11/08/2311 August 2023 | Director's details changed for Mr. Darren Edwards on 2023-07-11 |
14/07/2314 July 2023 | Compulsory strike-off action has been suspended |
14/07/2314 July 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | Change of details for Mr. Darren Edwards as a person with significant control on 2023-07-09 |
11/07/2311 July 2023 | Director's details changed for Mr. Darren Edwards on 2023-07-11 |
10/07/2310 July 2023 | Registered office address changed from Larnickel Apartment 2 Silver Street Buckden St Neots Cambridgeshire PE19 5TS to 7 Laureate Paddocks Newmarket Suffolk CB8 0AP on 2023-07-10 |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
07/08/217 August 2021 | Confirmation statement made on 2021-07-03 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
23/07/2123 July 2021 | Compulsory strike-off action has been discontinued |
23/07/2123 July 2021 | Compulsory strike-off action has been discontinued |
22/07/2122 July 2021 | Micro company accounts made up to 2020-07-31 |
16/07/2116 July 2021 | Compulsory strike-off action has been suspended |
16/07/2116 July 2021 | Compulsory strike-off action has been suspended |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
02/03/212 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
12/11/1912 November 2019 | REGISTERED OFFICE CHANGED ON 12/11/2019 FROM ABACUS HOUSE 93 HIGH STREET HUNTINGDON CAMBRIDGESHIRE PE29 3DP UNITED KINGDOM |
20/10/1920 October 2019 | DISS40 (DISS40(SOAD)) |
24/09/1924 September 2019 | FIRST GAZETTE |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
04/07/184 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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