Advanced company searchLink opens in new window

D.C.E. HOLNE LIMITED

Company number 01449688

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)
23 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 88,500
30 May 2014 AA Total exemption small company accounts made up to 31 October 2013
08 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 May 2014 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 88,500
01 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 88,500
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