- Company Overview for DOUGLAS FENTON LIMITED (00376681)
- Filing history for DOUGLAS FENTON LIMITED (00376681)
- People for DOUGLAS FENTON LIMITED (00376681)
- Charges for DOUGLAS FENTON LIMITED (00376681)
- More for DOUGLAS FENTON LIMITED (00376681)
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
|
|
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
|
|
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 |