- Company Overview for DAKRO AIR & WATER LIMITED (14663898)
- Filing history for DAKRO AIR & WATER LIMITED (14663898)
- People for DAKRO AIR & WATER LIMITED (14663898)
- Charges for DAKRO AIR & WATER LIMITED (14663898)
- More for DAKRO AIR & WATER LIMITED (14663898)
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
|
|
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
Statement of capital on 2023-02-15
|