- Company Overview for DHD KETTERING LIMITED (07225279)
- Filing history for DHD KETTERING LIMITED (07225279)
- People for DHD KETTERING LIMITED (07225279)
- More for DHD KETTERING LIMITED (07225279)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
16 Sep 2024 | TM01 | Termination of appointment of Ronan Philip Ginnell as a director on 13 September 2024 | |
16 Sep 2024 | AP01 | Appointment of Ms Jade Rebecca Clift as a director on 13 September 2024 | |
16 Sep 2024 | TM01 | Termination of appointment of Ian Barrett as a director on 13 September 2024 | |
16 Sep 2024 | AP01 | Appointment of Mr Peter Gaynor as a director on 13 September 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
09 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
28 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
28 Apr 2023 | PSC02 | Notification of Joule Group Limited as a person with significant control on 29 December 2017 | |
28 Apr 2023 | PSC07 | Cessation of Robert Kwik as a person with significant control on 29 December 2017 | |
10 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
29 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
15 Oct 2021 | AD01 | Registered office address changed from Unit 4 Valencia Park Gilcar Way Wakefield Europort Castleford West Yorkshire WF10 5QS England to Unit 3 Leftfield Park Park Road Pontefract West Yorkshire WF8 4PS on 15 October 2021 | |
06 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
12 Apr 2021 | AD01 | Registered office address changed from Unit a Washington Court Windmill Avenue Kettering Northants NN16 0UE to Unit 4 Valencia Park Gilcar Way Wakefield Europort Castleford West Yorkshire WF10 5QS on 12 April 2021 | |
03 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
04 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
24 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
11 Apr 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 | |
11 Jan 2019 | AA | Accounts for a dormant company made up to 28 February 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
25 Apr 2018 | AD01 | Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to Unit a Washington Court Windmill Avenue Ketteirng Northants NN16 0UE on 25 April 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of Richard Charles Marsden as a director on 1 March 2018 |