This company is commonly known as Didies Ltd. The company was founded 11 years ago and was given the registration number 08326103. The firm's registered office is in WELLINGTON. You can find them at 9 High Street, , Wellington, Somerset. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | DIDIES LTD |
---|---|---|
Company Number | : | 08326103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 High Street, Wellington, Somerset, TA21 8QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Chamberlin Avenue, Bridgwater, United Kingdom, TA6 4QN | Director | 11 December 2012 | Active |
9, High Street, Wellington, England, TA21 8QT | Director | 12 April 2016 | Active |
Mr Michael Arthur Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Chamberlin Avenue, Bridgwater, England, TA6 4QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Officers | Change person director company with change date. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Officers | Change person director company with change date. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-14 | Officers | Appoint person director company with name date. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-11 | Address | Change registered office address company with date old address new address. | Download |
2014-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.