- Company Overview for DABELL'S STORES LIMITED (00841738)
- Filing history for DABELL'S STORES LIMITED (00841738)
- People for DABELL'S STORES LIMITED (00841738)
- Charges for DABELL'S STORES LIMITED (00841738)
- More for DABELL'S STORES LIMITED (00841738)
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) |
---|---|---|---|
12 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
02 Jun 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
14 Sep 2015 | MR04 | Satisfaction of charge 12 in full | |
02 Sep 2015 | MR04 | Satisfaction of charge 10 in full | |
27 Aug 2015 | MR04 | Satisfaction of charge 9 in full | |
27 Aug 2015 | MR04 | Satisfaction of charge 11 in full | |
12 Aug 2015 | MR05 | All of the property or undertaking no longer forms part of charge 10 | |
12 Aug 2015 | MR05 | All of the property or undertaking has been released from charge 12 | |
01 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-05
|
|
05 Jul 2014 | CH01 | Director's details changed for Mr David John Edwards on 5 July 2014 | |
05 Jul 2014 | CH03 | Secretary's details changed for Mrs Gabrielle Anne Lynam Edwards on 5 July 2014 | |
17 Sep 2013 | AR01 | Annual return made up to 1 July 2013 no member list | |
17 Sep 2013 | TM02 | Termination of appointment of Hermione Ireland as a secretary | |
17 Sep 2013 | CH01 | Director's details changed for Mr David John Edwards on 28 February 2013 | |
17 Sep 2013 | AP03 | Appointment of Mrs Gabrielle Anne Lynam Edwards as a secretary | |
17 Sep 2013 | TM02 | Termination of appointment of Hermione Ireland as a secretary | |
17 Sep 2013 | TM01 | Termination of appointment of Tobin Ireland as a director | |
17 Sep 2013 | TM01 | Termination of appointment of Hermione Ireland as a director | |
17 Sep 2013 | AD01 | Registered office address changed from 16 Pyle Street Newport Isle of Wight PO30 1JW on 17 September 2013 | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
16 Sep 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
02 Aug 2012 | AA01 | Current accounting period extended from 31 July 2012 to 31 January 2013 |