- Company Overview for D.C.E. HOLNE LIMITED (01449688)
- Filing history for D.C.E. HOLNE LIMITED (01449688)
- People for D.C.E. HOLNE LIMITED (01449688)
- Charges for D.C.E. HOLNE LIMITED (01449688)
- Registers for D.C.E. HOLNE LIMITED (01449688)
- More for D.C.E. HOLNE LIMITED (01449688)
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) |
---|---|---|---|
23 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 May 2014 | RESOLUTIONS |
Resolutions
|
|
08 May 2014 | SH01 |
Statement of capital following an allotment of shares on 31 October 2013
|
|
01 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 May 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 May 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
11 May 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
10 May 2011 | AD02 | Register inspection address has been changed from Quay House Quay Road Newton Abbot Devon TQ12 2BU United Kingdom | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
08 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
24 May 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
21 May 2010 | AD03 | Register(s) moved to registered inspection location | |
21 May 2010 | CH01 | Director's details changed for Mrs Lynda Carol Smith on 15 April 2010 | |
21 May 2010 | CH01 | Director's details changed for Mr Steven Paul Shaw on 15 April 2010 | |
21 May 2010 | CH01 | Director's details changed for Mr Robin Adair Smith on 15 April 2010 | |
21 May 2010 | CH01 | Director's details changed for Mr Peter David Chapman on 15 April 2010 | |
21 May 2010 | CH01 | Director's details changed for Mrs Helen Jane Shaw on 15 April 2010 | |
21 May 2010 | AD02 | Register inspection address has been changed | |
21 May 2010 | CH01 | Director's details changed for Mrs Avril Chapman on 15 April 2010 | |
23 Apr 2009 | 363a | Return made up to 15/04/09; full list of members | |
07 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
16 May 2008 | 363a | Return made up to 15/04/08; full list of members |