Advanced company searchLink opens in new window

DAKRO AIR & WATER LIMITED

Company number 14663898

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)
18 Feb 2025 CS01 Confirmation statement made on 14 February 2025 with updates
23 Dec 2024 MR01 Registration of charge 146638980002, created on 19 December 2024
20 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2024 MA Memorandum and Articles of Association
31 Oct 2024 AD01 Registered office address changed from Astle House 12B Cookley Wharf Leys Road Brierley Hill West Midlands DY5 3UP to Sovereign House 2 Dominus Way Meridian Business Park Leicester LE19 1RP on 31 October 2024
31 Oct 2024 TM01 Termination of appointment of Kevin Robert Wainwright as a director on 29 October 2024
31 Oct 2024 TM01 Termination of appointment of Peter Mylett as a director on 29 October 2024
31 Oct 2024 TM01 Termination of appointment of Mark Thomas Jones as a director on 29 October 2024
31 Oct 2024 TM01 Termination of appointment of Trevor John Field as a director on 29 October 2024
31 Oct 2024 TM01 Termination of appointment of David Edward Bending as a director on 29 October 2024
31 Oct 2024 AP01 Appointment of Mr Simon John Abley as a director on 29 October 2024
31 Oct 2024 AP01 Appointment of Daniel James Bratton as a director on 29 October 2024
31 Oct 2024 AP01 Appointment of Simon John Cashmore as a director on 29 October 2024
31 Oct 2024 PSC02 Notification of Obsequio Group Limited as a person with significant control on 29 October 2024
31 Oct 2024 PSC09 Withdrawal of a person with significant control statement on 31 October 2024
24 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
19 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
21 Mar 2023 PSC08 Notification of a person with significant control statement
21 Mar 2023 PSC07 Cessation of Peter Mylett as a person with significant control on 15 February 2023
15 Mar 2023 MR01 Registration of charge 146638980001, created on 13 March 2023
01 Mar 2023 AA01 Current accounting period extended from 28 February 2024 to 31 March 2024
20 Feb 2023 AD01 Registered office address changed from , Astle House 7B Waterfall Lane Trading Estate, Cradley Heath, West Midlands, B64 6PU, United Kingdom to Astle House 12B Cookley Wharf Leys Road Brierley Hill West Midlands DY5 3UP on 20 February 2023
15 Feb 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-02-15
  • GBP 100