Advanced company searchLink opens in new window

DOUGLAS FENTON LIMITED

Company number 00376681

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)
24 Jul 2014 AD01 Registered office address changed from 10 High Street Hampton Middlesex TW12 2SJ to 3 Lyteltane Road Lymington Hampshire SO41 3PL on 24 July 2014
12 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 32,000
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
04 Mar 2013 TM01 Termination of appointment of Peter Dunn as a director
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
03 Apr 2012 CH01 Director's details changed for Mary Elizabeth Cash on 1 January 2012
02 Apr 2012 CH01 Director's details changed for Ms Helen Anne Dunn on 1 January 2012
02 Apr 2012 CH01 Director's details changed for Mrs Catherine Angela Dunk on 29 August 2011
02 Apr 2012 CH04 Secretary's details changed for Cadco Limited on 24 May 2011
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Sep 2010 SH01 Statement of capital following an allotment of shares on 10 September 2010
  • GBP 32,000
31 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Peter Harold Dunn on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Catherine Angela Dunk on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Helen Anne Dunn on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Mary Elizabeth Cash on 31 March 2010
31 Mar 2010 CH04 Secretary's details changed for Cadco Limited on 31 March 2010
05 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
01 Apr 2009 363a Return made up to 01/03/09; full list of members
01 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
18 Nov 2008 288a Director appointed mary elizabeth cash