- Company Overview for DOLLCAST LIMITED (01354814)
- Filing history for DOLLCAST LIMITED (01354814)
- People for DOLLCAST LIMITED (01354814)
- Charges for DOLLCAST LIMITED (01354814)
- More for DOLLCAST LIMITED (01354814)
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
|
|
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
|
|
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 |