Advanced company searchLink opens in new window

DATUM CONTRACTS HODDESDON LIMITED

Company number 08717513

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Apr 2016 CH01 Director's details changed for Mr Adam Lee Borchard on 18 April 2016
18 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Oct 2014 CH01 Director's details changed for Mr Adam Lee Borchard on 24 October 2014
28 Oct 2014 CH01 Director's details changed for Mr David William Round on 24 October 2014
28 Oct 2014 CH01 Director's details changed for Mr Stanley Herbert Borchard on 24 October 2014
28 Oct 2014 CH01 Director's details changed for Mr Adam Lee Borchard on 24 October 2014
14 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
14 Oct 2014 AD03 Register(s) moved to registered inspection location 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR
14 Oct 2014 AD02 Register inspection address has been changed to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR
20 Mar 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 March 2014
14 Mar 2014 AD01 Registered office address changed from 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR England on 14 March 2014
08 Mar 2014 MR04 Satisfaction of charge 087175130001 in full
18 Dec 2013 MR01 Registration of charge 087175130001
11 Dec 2013 AP01 Appointment of Mr David William Round as a director
05 Nov 2013 CERTNM Company name changed eagle joinery (hoddesdon) LIMITED\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-11-05
  • NM01 ‐ Change of name by resolution
22 Oct 2013 AA01 Current accounting period extended from 31 October 2014 to 31 March 2015
03 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)