Advanced company searchLink opens in new window

DOLLCAST LIMITED

Company number 01354814

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)
25 Apr 2016 AD01 Registered office address changed from 101 Dunraven St Tonypandy Rhondda Mid-Glamorgan CF40 1AR to Plot 4 Village Farm Industrial Estate Pyle Bridgend Mid Glamorgan CF33 6BJ on 25 April 2016
24 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
06 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10,000
08 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
27 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
03 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
03 May 2011 CH01 Director's details changed for Ms Jaime Ann Howells on 24 June 2010
03 May 2011 CH01 Director's details changed for Mrs Jaime Ann Ferguson on 24 June 2010
31 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Apr 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Mrs Janice Ann Howells on 19 April 2010
26 Apr 2010 CH01 Director's details changed for Matthew John Howells on 19 April 2010
26 Apr 2010 CH01 Director's details changed for Mr Gareth David Howells on 19 April 2010
26 Apr 2010 CH01 Director's details changed for Mrs Jaime Ann Ferguson on 19 April 2010
23 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
07 May 2009 363a Return made up to 19/04/09; full list of members
06 May 2009 288c Director and secretary's change of particulars / janice howells / 01/05/2008
06 May 2009 288c Director's change of particulars / gareth howells / 01/05/2008
06 May 2009 288c Director's change of particulars / jaime ferguson / 16/12/2008
16 Dec 2008 AA Accounts for a small company made up to 31 March 2008