DATUM CONTRACTS HODDESDON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Termination of appointment of David William Round as a director on 2025-01-20

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/11/2217 November 2022 Cessation of Datum Shopfitting Co (London) Limited as a person with significant control on 2019-06-24

View Document

16/11/2216 November 2022 Notification of Datum Contracts Holdings Limited as a person with significant control on 2019-06-24

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Appointment of Mr Lee Michael Smyth as a director on 2021-12-21

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

07/09/177 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 DIRECTOR APPOINTED MR TIMOTHY COLLINS

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LEE BORCHARD / 18/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY HERBERT BORCHARD / 24/10/2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LEE BORCHARD / 24/10/2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ROUND / 24/10/2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LEE BORCHARD / 24/10/2014

View Document

14/10/1414 October 2014 SAIL ADDRESS CREATED

View Document

14/10/1414 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 CURRSHO FROM 31/03/2015 TO 31/03/2014

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 1 TOWER HOUSE TOWER CENTRE HODDESDON HERTFORDSHIRE EN11 8UR ENGLAND

View Document

08/03/148 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087175130001

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087175130001

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR DAVID WILLIAM ROUND

View Document

05/11/135 November 2013 COMPANY NAME CHANGED EAGLE JOINERY (HODDESDON) LIMITED CERTIFICATE ISSUED ON 05/11/13

View Document

22/10/1322 October 2013 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

03/10/133 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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