DATUM FITOUT AND REFURBISHMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Register inspection address has been changed from 3 Holly Bank Earlsdon Avenue South Coventry CV5 6DS England to 572 Allesley Old Road Coventry CV5 8GE

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

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

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MRS LEE-ANNE UTTLEY / 01/07/2020

View Document

05/07/205 July 2020 SECRETARY'S CHANGE OF PARTICULARS / LEE ANNE UTTLEY / 01/07/2020

View Document

05/07/205 July 2020 PSC'S CHANGE OF PARTICULARS / MRS LEE-ANNE UTTLEY / 01/07/2020

View Document

05/07/205 July 2020 PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN UTTLEY / 01/07/2020

View Document

05/07/205 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN UTTLEY / 01/07/2020

View Document

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

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 SAIL ADDRESS CHANGED FROM: 173 CROMWELL LANE COVENTRY CV4 8AN ENGLAND

View Document

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

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

29/01/1729 January 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

29/01/1729 January 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

05/09/165 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

09/02/169 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/02/151 February 2015 SECRETARY'S CHANGE OF PARTICULARS / LEE ANNE UTTLEY / 07/02/2014

View Document

01/02/151 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

01/02/151 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN UTTLEY / 07/02/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/07/1414 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

13/07/1413 July 2014 REGISTERED OFFICE CHANGED ON 13/07/2014 FROM 4 WHITEBEAM CLOSE COVENTRY CV4 9UL

View Document

13/07/1413 July 2014 SAIL ADDRESS CREATED

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 82 MALTHOUSE LANE MALTHOUSE LANE KENILWORTH WARWICKSHIRE CV8 1AD ENGLAND

View Document

18/02/1418 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

15/02/1415 February 2014 REGISTERED OFFICE CHANGED ON 15/02/2014 FROM 4 WHITEBEAM CLOSE COVENTRY CV4 9UL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/02/139 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

23/10/1123 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/02/1110 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN UTTLEY / 23/01/2010

View Document

03/02/103 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / LEE UTTLEY / 23/01/2009

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / UTTLEY NIGEL / 23/01/2009

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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