Advanced company searchLink opens in new window

DEWMESH LIMITED

Company number 01316418

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)
03 Apr 2002 395 Particulars of mortgage/charge
27 Feb 2002 288a New secretary appointed
27 Feb 2002 288b Secretary resigned
27 Feb 2002 288b Director resigned
27 Feb 2002 287 Registered office changed on 27/02/02 from: 35 oxford road pen mill trading estate yeovil somerset BA21 5HR
01 Nov 2001 AA Full accounts made up to 31 December 2000
08 Aug 2001 363s Return made up to 07/06/01; full list of members
05 Feb 2001 AA Full accounts made up to 31 December 1999
12 Dec 2000 363s Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary resigned
12 Dec 2000 288a New secretary appointed
02 Jun 2000 288b Secretary resigned
27 Oct 1999 AA Full accounts made up to 31 December 1998
18 Jun 1999 363s Return made up to 07/06/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/06/99
  • 363(353) ‐ Location of register of members address changed
11 Jun 1999 288b Director resigned
11 Jun 1999 288a New secretary appointed
04 Nov 1998 AA Full accounts made up to 31 December 1997
03 Aug 1998 363s Return made up to 18/06/98; full list of members
28 Jul 1997 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
28 Jul 1997 123 Nc inc already adjusted 12/04/85
26 Jun 1997 AUD Auditor's resignation
17 Jun 1997 288a New director appointed
11 Jun 1997 288a New secretary appointed;new director appointed
11 Jun 1997 288a New director appointed
11 Jun 1997 287 Registered office changed on 11/06/97 from: venture 7, brympton way lynx west trading estate yeovil BA20 2HP
11 Jun 1997 225 Accounting reference date extended from 31/08/97 to 31/12/97