Advanced company searchLink opens in new window

DATCHET PIONEER LTD

Company number 09225675

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)
09 May 2017 TM01 Termination of appointment of David Lee as a director on 5 April 2017
09 May 2017 AP01 Appointment of Satbinder Singh as a director on 27 April 2017
10 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
25 Apr 2016 AA Micro company accounts made up to 30 September 2015
15 Feb 2016 CH01 Director's details changed for David Lee on 8 February 2016
15 Feb 2016 AD01 Registered office address changed from Braemar Guest House 1059-1061 London Road Alvaston Derby DE24 8PZ United Kingdom to 1063 London Road Alvaston Derby DE24 8PZ on 15 February 2016
09 Oct 2015 AD01 Registered office address changed from Flat 2 54 Arnold Street Derby DE22 3EU to Braemar Guest House 1059-1061 London Road Alvaston Derby DE24 8PZ on 9 October 2015
08 Oct 2015 CH01 Director's details changed for David Lee on 30 September 2015
02 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
23 Jun 2015 AP01 Appointment of David Lee as a director on 16 June 2015
23 Jun 2015 TM01 Termination of appointment of Debbie Mumsord as a director on 16 June 2015
23 Jun 2015 AD01 Registered office address changed from 4 Beverley Gardens Ashburton Newton Abbot TQ13 7BL United Kingdom to Flat 2 54 Arnold Street Derby DE22 3EU on 23 June 2015
20 Apr 2015 AD01 Registered office address changed from 24 Bank Avenue Hampton Centre Peterborough PE7 8GP United Kingdom to 4 Beverley Gardens Ashburton Newton Abbot TQ13 7BL on 20 April 2015
20 Apr 2015 TM01 Termination of appointment of Erikas Beitnoras as a director on 8 April 2015
20 Apr 2015 AP01 Appointment of Debbie Mumsord as a director on 8 April 2015
25 Nov 2014 AP01 Appointment of Erikas Beitnoras as a director on 13 November 2014
25 Nov 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 24 Bank Avenue Hampton Centre Peterborough PE7 8GP on 25 November 2014
25 Nov 2014 TM01 Termination of appointment of Terence Dunne as a director on 13 November 2014
19 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-19
  • GBP 1