- Company Overview for DUTTON & GAVIN (TEXTILES) LIMITED (00445817)
- Filing history for DUTTON & GAVIN (TEXTILES) LIMITED (00445817)
- People for DUTTON & GAVIN (TEXTILES) LIMITED (00445817)
- Charges for DUTTON & GAVIN (TEXTILES) LIMITED (00445817)
- More for DUTTON & GAVIN (TEXTILES) LIMITED (00445817)
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) |
---|---|---|---|
19 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
02 Oct 2014 | AP01 | Appointment of Mrs Morag Blaney as a director on 30 September 2014 | |
02 Oct 2014 | AP03 | Appointment of Mrs Morag Blaney as a secretary on 30 September 2014 | |
02 Oct 2014 | TM02 | Termination of appointment of John Heywood Affleck Pate as a secretary on 30 September 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Jill Ann Affleck Pate as a director on 30 September 2014 | |
02 Oct 2014 | AP01 | Appointment of Mr Alexander Blaney as a director on 30 September 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
10 Jul 2014 | CH03 | Secretary's details changed for Mr John Heywood Affleck Pate on 10 July 2014 | |
14 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
07 Jan 2014 | AR01 | Annual return made up to 27 December 2013 with full list of shareholders | |
14 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 27 December 2012 with full list of shareholders | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 27 December 2011 with full list of shareholders | |
22 Aug 2011 | CH01 | Director's details changed | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
10 Mar 2011 | AR01 | Annual return made up to 27 December 2010 | |
23 Sep 2010 | SH19 |
Statement of capital on 23 September 2010
|
|
13 Sep 2010 | SH20 | Statement by directors | |
13 Sep 2010 | CAP-SS | Solvency statement dated 06/09/10 | |
13 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
02 Feb 2010 | AR01 | Annual return made up to 27 December 2009 with full list of shareholders | |
12 Nov 2009 | TM01 | Termination of appointment of John Pate as a director |