- Company Overview for DYNASHAPE LIMITED (01451585)
- Filing history for DYNASHAPE LIMITED (01451585)
- People for DYNASHAPE LIMITED (01451585)
- Charges for DYNASHAPE LIMITED (01451585)
- More for DYNASHAPE LIMITED (01451585)
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) |
---|---|---|---|
21 Mar 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
11 Jan 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
14 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
29 Apr 2016 | TM01 | Termination of appointment of Guy Anthony Mason as a director on 4 December 2015 | |
29 Apr 2016 | TM02 | Termination of appointment of Guy Anthony Mason as a secretary on 4 December 2015 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
30 Nov 2015 | AD01 | Registered office address changed from Addison Building Attwood Street Lye Stourbridge West Midlands DY9 8RU England to Addison Building Attwood Street, Lye Stourbridge West Midlands DY9 8RU on 30 November 2015 | |
09 Sep 2015 | AD01 | Registered office address changed from 117 Station Road Old Hill Cradley Heath West Midlands B64 6PL to Addison Building Attwood Street Lye Stourbridge West Midlands DY9 8RU on 9 September 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
07 Apr 2014 | MR01 | Registration of charge 014515850005 | |
19 Dec 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
11 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Sep 2013 | CC04 | Statement of company's objects | |
11 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2013 | AP01 | Appointment of Mr Gary Walter Knight as a director | |
04 Sep 2013 | TM01 | Termination of appointment of Graham Mason as a director | |
23 Jan 2013 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Aug 2012 | TM01 | Termination of appointment of Leslie Wallett as a director | |
19 Dec 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
19 Dec 2011 | AD01 | Registered office address changed from 117 Station Road Old Hill Warley West Midlands B64 6PL on 19 December 2011 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |