DIDCOT PROPERTY (SMT) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Satisfaction of charge 105373920002 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 105373920001 in full

View Document

04/02/254 February 2025 Confirmation statement made on 2024-12-21 with updates

View Document

10/01/2510 January 2025 Second filing for the appointment of Mr Jerome Francois Henri Barioz as a director

View Document

10/01/2510 January 2025 Second filing for the appointment of Mr Nicholas John Allen as a director

View Document

10/01/2510 January 2025 Second filing for the appointment of Mr Paul David Humphrey as a director

View Document

09/01/259 January 2025 Second filing for the termination of Noel Mccloskey as a director

View Document

03/01/253 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

24/12/2424 December 2024 Certificate of change of name

View Document

06/11/246 November 2024 Notification of Services Machinery & Trucks Ltd as a person with significant control on 2024-10-30

View Document

06/11/246 November 2024 Cessation of Noel Mccloskey as a person with significant control on 2024-10-30

View Document

04/11/244 November 2024 Registered office address changed from Mccloskey House Southmead Industrial Estate Hawksworth Didcot OX11 7HR England to Moorfield Road Duxford Cambridge Cambridgeshire CB22 4QX on 2024-11-04

View Document

01/11/241 November 2024 Termination of appointment of Noel Mccloskey as a director on 2024-11-01

View Document

01/11/241 November 2024 Appointment of Mr Paul David Humphrey as a director on 2024-11-01

View Document

01/11/241 November 2024 Appointment of Mr Jerome Francois Henri Barioz as a director on 2024-11-01

View Document

01/11/241 November 2024 Appointment of Mr Nicholas John Allen as a director on 2024-11-01

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR NOEL MCCLOSKEY

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR NOEL MCCLOSKEY

View Document

09/06/209 June 2020 Registered office address changed from , C/O Mccloskey Equipment Ltd Southmead Industrial Estate, Hawksworth, Didcot, OX11 7HR, England to Moorfield Road Duxford Cambridge Cambridgeshire CB22 4QX on 2020-06-09

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM C/O MCCLOSKEY EQUIPMENT LTD SOUTHMEAD INDUSTRIAL ESTATE HAWKSWORTH DIDCOT OX11 7HR ENGLAND

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL MCCLOSKEY / 22/12/2016

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR NOEL MCCLOSKEY / 22/12/2016

View Document

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

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

27/09/1927 September 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

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

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

09/10/189 October 2018 Registered office address changed from , 6 Pipers Court, Berkshire Drive, Thatcham, RG19 4ER, United Kingdom to Moorfield Road Duxford Cambridge Cambridgeshire CB22 4QX on 2018-10-09

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 6 PIPERS COURT, BERKSHIRE DRIVE THATCHAM RG19 4ER UNITED KINGDOM

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105373920002

View Document

26/03/1826 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105373920001

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1622 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information