D A H CARPENTRY LIMITED

Register to unlock more data on OkredoRegister

D A H CARPENTRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05764555

Incorporation date

31/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Market Hill, Calne, Wiltshire SN11 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2006)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon09/12/2022
Micro company accounts made up to 2022-04-30
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon31/03/2022
Termination of appointment of Clare Michelle Harris as a secretary on 2022-03-31
dot icon10/01/2022
Micro company accounts made up to 2021-04-30
dot icon01/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon01/04/2021
Change of details for Miss Clare Michelle Harris as a person with significant control on 2021-03-31
dot icon01/04/2021
Change of details for Mr David Alexander Hayes as a person with significant control on 2021-03-31
dot icon21/10/2020
Change of details for Miss Clare Michelle Harris as a person with significant control on 2020-10-20
dot icon21/10/2020
Change of details for Mr David Alexander Hayes as a person with significant control on 2020-10-20
dot icon21/10/2020
Director's details changed for Miss Clare Michelle Harris on 2020-10-20
dot icon21/10/2020
Secretary's details changed for Miss Clare Michelle Harris on 2020-10-20
dot icon21/10/2020
Director's details changed for Mr David Alexander Hayes on 2020-10-20
dot icon20/10/2020
Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to 1 Market Hill Calne Wiltshire SN11 0BT on 2020-10-20
dot icon09/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon02/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon04/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon04/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon07/08/2018
Notification of Clare Michelle Harris as a person with significant control on 2017-06-01
dot icon06/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon06/04/2018
Change of details for Mr David Alexander Hayes as a person with significant control on 2018-04-06
dot icon10/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon11/07/2017
Change of details for Mr David Alexander Hayes as a person with significant control on 2017-07-11
dot icon11/07/2017
Secretary's details changed for Miss Clare Michelle Harris on 2017-07-11
dot icon11/07/2017
Director's details changed for Mr David Alexander Hayes on 2017-07-11
dot icon11/07/2017
Director's details changed for Miss Clare Michelle Harris on 2017-07-11
dot icon12/06/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon02/06/2017
Appointment of Miss Clare Michelle Harris as a director on 2017-06-01
dot icon17/05/2017
Registered office address changed from 65 st Mary Street Chippenham Wilts SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2017-05-17
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon21/03/2017
Appointment of Miss Clare Michelle Harris as a secretary on 2017-03-21
dot icon21/03/2017
Termination of appointment of Christine Mary Hayes as a secretary on 2017-03-21
dot icon16/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon13/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/09/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon07/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon12/03/2014
Secretary's details changed for Christine Mary Hayes on 2014-03-12
dot icon12/03/2014
Director's details changed for David Alexander Hayes on 2014-03-12
dot icon07/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon06/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/07/2010
Secretary's details changed for Christine Mary Hayes on 2010-06-29
dot icon01/07/2010
Director's details changed for David Alexander Hayes on 2010-06-29
dot icon01/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon07/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon24/06/2009
Secretary's change of particulars / christine hayes / 15/06/2009
dot icon12/06/2009
Return made up to 31/03/09; full list of members
dot icon06/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon24/04/2008
Return made up to 31/03/08; no change of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon30/05/2007
Return made up to 31/03/07; full list of members
dot icon17/05/2006
Accounting reference date extended from 31/03/07 to 30/04/07
dot icon17/05/2006
Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon13/04/2006
Memorandum and Articles of Association
dot icon13/04/2006
Resolutions
dot icon05/04/2006
Secretary resigned
dot icon31/03/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
611.00
-
0.00
-
-
2022
2
1.50K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, David Alexander
Director
31/03/2006 - Present
1
Harris, Clare Michelle
Director
01/06/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D A H CARPENTRY LIMITED

D A H CARPENTRY LIMITED is an(a) Active company incorporated on 31/03/2006 with the registered office located at 1 Market Hill, Calne, Wiltshire SN11 0BT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D A H CARPENTRY LIMITED?

toggle

D A H CARPENTRY LIMITED is currently Active. It was registered on 31/03/2006 .

Where is D A H CARPENTRY LIMITED located?

toggle

D A H CARPENTRY LIMITED is registered at 1 Market Hill, Calne, Wiltshire SN11 0BT.

What does D A H CARPENTRY LIMITED do?

toggle

D A H CARPENTRY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for D A H CARPENTRY LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with updates.