DOMETIC UK AWNINGS LTD

05964899
LITTLE BRAXTED HALL LITTLE BRAXTED WITHAM ESSEX CM8 3EU

Documents

Documents
Date Category Description Pages
04 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2024 accounts Annual Accounts 24 Buy now
10 Nov 2023 accounts Annual Accounts 31 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2023 officers Appointment of director (Mrs Eva Anna Sofia Karlsson) 2 Buy now
04 Jul 2023 officers Termination of appointment of director (Sven Henrik Fagrenius) 1 Buy now
20 Apr 2023 officers Appointment of director (Mr Paul St John Curling) 2 Buy now
06 Apr 2023 officers Appointment of secretary (Mrs Melissa Louise Baldwin) 2 Buy now
06 Apr 2023 officers Termination of appointment of director (Jason Charles Wordley) 1 Buy now
06 Apr 2023 officers Termination of appointment of secretary (Jason Charles Wordley) 1 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2022 accounts Annual Accounts 27 Buy now
10 Aug 2022 officers Appointment of director (Mr Dejan Vasilijevic) 2 Buy now
24 Jun 2022 officers Termination of appointment of director (Henrik Boggild) 1 Buy now
11 Jan 2022 officers Termination of appointment of director (Sophie Jeannette Genevieve Quere) 1 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 26 Buy now
27 Oct 2020 accounts Annual Accounts 27 Buy now
22 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2020 officers Appointment of director (Sven Henrik Fagrenius) 2 Buy now
02 Oct 2020 officers Termination of appointment of director (Peter Kruk) 1 Buy now
13 Jul 2020 officers Termination of appointment of director (Myles Salmon) 1 Buy now
08 Jul 2020 officers Appointment of director (Mrs Sophie Jeannette Genevieve Quere) 2 Buy now
07 Nov 2019 accounts Annual Accounts 27 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Oct 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
26 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2019 resolution Resolution 3 Buy now
24 Apr 2019 mortgage Registration of a charge 21 Buy now
22 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
22 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2019 resolution Resolution 4 Buy now
10 Dec 2018 officers Appointment of director (Mr Peter Kruk) 2 Buy now
10 Dec 2018 officers Appointment of director (Mr Henrik Boggild) 2 Buy now
10 Dec 2018 officers Termination of appointment of director (Susan Jane Lawless) 1 Buy now
10 Dec 2018 officers Termination of appointment of director (Mark Lawless) 1 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2018 accounts Annual Accounts 21 Buy now
03 May 2018 officers Appointment of director (Mr Jason Charles Wordley) 2 Buy now
17 Oct 2017 officers Change of particulars for director (Mark Lawless) 2 Buy now
17 Oct 2017 officers Change of particulars for director (Susan Jane Lawless) 2 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 accounts Annual Accounts 22 Buy now
15 Feb 2017 officers Change of particulars for director (Myles Salmon) 2 Buy now
15 Feb 2017 officers Change of particulars for director (Mark Lawless) 2 Buy now
15 Feb 2017 officers Change of particulars for director (Susan Jane Lawless) 2 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Jun 2016 accounts Annual Accounts 15 Buy now
19 Jan 2016 officers Appointment of secretary (Mr Jason Charles Wordley) 2 Buy now
19 Jan 2016 officers Termination of appointment of secretary (Susan Jane Lawless) 1 Buy now
23 Oct 2015 annual-return Annual Return 6 Buy now
29 Jun 2015 accounts Annual Accounts 7 Buy now
17 Apr 2015 mortgage Registration of a charge 21 Buy now
04 Nov 2014 annual-return Annual Return 6 Buy now
21 May 2014 accounts Annual Accounts 6 Buy now
08 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2013 annual-return Annual Return 6 Buy now
19 Apr 2013 accounts Annual Accounts 5 Buy now
16 Oct 2012 annual-return Annual Return 6 Buy now
19 Jun 2012 accounts Annual Accounts 6 Buy now
28 Oct 2011 annual-return Annual Return 6 Buy now
08 Jun 2011 accounts Annual Accounts 6 Buy now
20 Oct 2010 annual-return Annual Return 6 Buy now
01 Jun 2010 accounts Annual Accounts 6 Buy now
09 Dec 2009 annual-return Annual Return 5 Buy now
09 Dec 2009 officers Change of particulars for director (Myles Salmon) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Susan Jane Lawless) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Mark Lawless) 2 Buy now
16 Apr 2009 accounts Annual Accounts 5 Buy now
24 Dec 2008 annual-return Return made up to 12/10/08; full list of members 4 Buy now
13 Aug 2008 accounts Annual Accounts 5 Buy now
11 Jun 2008 accounts Accounting reference date extended from 31/10/2007 to 31/12/2007 1 Buy now
30 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
01 Nov 2007 annual-return Return made up to 12/10/07; full list of members 3 Buy now
22 Jan 2007 officers New director appointed 2 Buy now
22 Jan 2007 officers New director appointed 2 Buy now
12 Oct 2006 incorporation Incorporation Company 9 Buy now