Advanced company searchLink opens in new window

D FORD LTD

Company number 08862992

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)
22 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
02 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
14 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
02 Feb 2023 AA Total exemption full accounts made up to 31 January 2022
11 Mar 2022 AA Total exemption full accounts made up to 31 January 2021
22 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
20 Oct 2021 AP01 Appointment of Mrs Eloise Jane Olivia Ford as a director on 20 October 2021
10 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
14 Feb 2020 MR01 Registration of charge 088629920004, created on 14 February 2020
14 Feb 2020 MR01 Registration of charge 088629920005, created on 14 February 2020
05 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
09 Sep 2019 MR01 Registration of charge 088629920003, created on 4 September 2019
27 Mar 2019 MR01 Registration of charge 088629920002, created on 21 March 2019
27 Mar 2019 MR01 Registration of charge 088629920001, created on 21 March 2019
28 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
19 Feb 2018 PSC04 Change of details for Mr Dylan Ford as a person with significant control on 19 January 2018
19 Feb 2018 CH01 Director's details changed for Mr Dylan Ford on 19 January 2018
19 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
08 Sep 2017 AA Micro company accounts made up to 31 January 2017
27 Jul 2017 AD01 Registered office address changed from The Stables Shiton Bridge Farm Widdington CB11 3SU to The Stables Shipton Bridge Farm Widdington Saffron Walden CB11 3SU on 27 July 2017
19 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off