- Company Overview for DIDSBURY ENGINEERING CO.LIMITED (00371191)
- Filing history for DIDSBURY ENGINEERING CO.LIMITED (00371191)
- People for DIDSBURY ENGINEERING CO.LIMITED (00371191)
- Charges for DIDSBURY ENGINEERING CO.LIMITED (00371191)
- More for DIDSBURY ENGINEERING CO.LIMITED (00371191)
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) |
---|---|---|---|
25 Aug 2020 | AA | Accounts for a small company made up to 31 October 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
17 Jun 2019 | AA | Accounts for a small company made up to 31 October 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
10 Aug 2018 | PSC02 | Notification of Hbs Electronics (Holdings) Limited as a person with significant control on 30 June 2018 | |
10 Aug 2018 | PSC07 | Cessation of Didsbury Ventures Limited as a person with significant control on 30 June 2018 | |
11 Jun 2018 | CH03 | Secretary's details changed for Mr John Keith Bedford on 27 February 2018 | |
11 Jun 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with updates | |
12 Jun 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
18 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2016 | AA01 | Current accounting period shortened from 31 January 2017 to 31 October 2016 | |
11 Jul 2016 | MR01 | Registration of charge 003711910009, created on 4 July 2016 | |
07 Jul 2016 | AP01 | Appointment of Mr Nicholas Gary Harvey as a director on 4 July 2016 | |
07 Jul 2016 | AP01 | Appointment of Mr Gary Walter Harvey as a director on 4 July 2016 | |
07 Jul 2016 | AP01 | Appointment of Mr Nicholas Francis Smith as a director on 4 July 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of John Cannings as a director on 4 July 2016 | |
07 Jul 2016 | AP03 | Appointment of Mr John Keith Bedford as a secretary on 4 July 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of Michael Douglas Bailey as a director on 4 July 2016 | |
07 Jul 2016 | TM02 | Termination of appointment of John Cannings as a secretary on 4 July 2016 | |
07 Jul 2016 | AD01 | Registered office address changed from Lower Meadow Road Brooke Park Handforth Wilmslow Cheshire SK9 3LP to Lawrence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW on 7 July 2016 | |
23 Jun 2016 | MR04 | Satisfaction of charge 5 in full | |
01 Jun 2016 | AA | Full accounts made up to 31 January 2016 | |
08 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|