- Company Overview for DUNSFOLD LAND ROVERS LIMITED (01097819)
- Filing history for DUNSFOLD LAND ROVERS LIMITED (01097819)
- People for DUNSFOLD LAND ROVERS LIMITED (01097819)
- Charges for DUNSFOLD LAND ROVERS LIMITED (01097819)
- More for DUNSFOLD LAND ROVERS LIMITED (01097819)
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) |
---|---|---|---|
11 Jan 2017 | TM02 | Termination of appointment of Alan James Rodway as a secretary on 10 January 2017 | |
16 Dec 2016 | TM01 | Termination of appointment of Brian Scarlin Bashall as a director on 20 November 2016 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
18 Dec 2014 | AD01 | Registered office address changed from 5 East Cut Through New Covent Garden London SW8 5JB to Dunsfold Landrovers Alfold Road Dunsfold Godalming Surrey GU8 4NP on 18 December 2014 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
27 Jan 2014 | CH03 | Secretary's details changed for Mr Alan James Rodway on 31 January 2013 | |
27 Jan 2014 | AD02 | Register inspection address has been changed from 2 Mill Barn Wolverton Manor Shorwell Newport Isle of Wight PO30 3JS United Kingdom | |
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
03 Jan 2012 | CH03 | Secretary's details changed for Mr Alan James Rodway on 15 December 2011 | |
03 Jan 2012 | AD02 | Register inspection address has been changed from Apple Pie Cottage Woodside Road Chiddingfold Godalming Surrey GU8 4RA United Kingdom | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
15 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
15 Jan 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Brian Scarlin Bashall on 2 October 2009 | |
15 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
15 Jan 2010 | CH01 | Director's details changed for Philip Bashall on 2 October 2009 | |
15 Jan 2010 | AD02 | Register inspection address has been changed |