DATUM CONTRACTS HODDESDON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Confirmation statement made on 2025-10-03 with updates |
| 21/01/2521 January 2025 | Termination of appointment of David William Round as a director on 2025-01-20 |
| 22/11/2422 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 11/10/2411 October 2024 | Confirmation statement made on 2024-10-03 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-10-03 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 17/11/2217 November 2022 | Cessation of Datum Shopfitting Co (London) Limited as a person with significant control on 2019-06-24 |
| 16/11/2216 November 2022 | Notification of Datum Contracts Holdings Limited as a person with significant control on 2019-06-24 |
| 05/10/225 October 2022 | Confirmation statement made on 2022-10-03 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Appointment of Mr Lee Michael Smyth as a director on 2021-12-21 |
| 01/11/211 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 05/10/215 October 2021 | Confirmation statement made on 2021-10-03 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/09/1924 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/10/1815 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
| 07/09/177 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/01/1716 January 2017 | DIRECTOR APPOINTED MR TIMOTHY COLLINS |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LEE BORCHARD / 18/04/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/10/1512 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/10/1428 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LEE BORCHARD / 24/10/2014 |
| 28/10/1428 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY HERBERT BORCHARD / 24/10/2014 |
| 28/10/1428 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ROUND / 24/10/2014 |
| 28/10/1428 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LEE BORCHARD / 24/10/2014 |
| 14/10/1414 October 2014 | SAIL ADDRESS CREATED |
| 14/10/1414 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 14/10/1414 October 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/03/1420 March 2014 | CURRSHO FROM 31/03/2015 TO 31/03/2014 |
| 14/03/1414 March 2014 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 1 TOWER HOUSE TOWER CENTRE HODDESDON HERTFORDSHIRE EN11 8UR ENGLAND |
| 08/03/148 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087175130001 |
| 18/12/1318 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 087175130001 |
| 11/12/1311 December 2013 | DIRECTOR APPOINTED MR DAVID WILLIAM ROUND |
| 05/11/135 November 2013 | COMPANY NAME CHANGED EAGLE JOINERY (HODDESDON) LIMITED CERTIFICATE ISSUED ON 05/11/13 |
| 22/10/1322 October 2013 | CURREXT FROM 31/10/2014 TO 31/03/2015 |
| 03/10/133 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DATUM CONTRACTS HODDESDON LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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