DAZZLEHURST CIVIL ENGINEERING COMPANY LIMITED
Company number 01634697
- Company Overview for DAZZLEHURST CIVIL ENGINEERING COMPANY LIMITED (01634697)
- Filing history for DAZZLEHURST CIVIL ENGINEERING COMPANY LIMITED (01634697)
- People for DAZZLEHURST CIVIL ENGINEERING COMPANY LIMITED (01634697)
- Charges for DAZZLEHURST CIVIL ENGINEERING COMPANY LIMITED (01634697)
- More for DAZZLEHURST CIVIL ENGINEERING COMPANY LIMITED (01634697)
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) |
---|---|---|---|
10 Nov 2016 | TM01 | Termination of appointment of Christopher Alistair Gribbon as a director on 10 November 2016 | |
06 Sep 2016 | AD01 | Registered office address changed from North Warehouse Commercial Road the Docks Gloucester Glos GL1 2FB to 8 College Street Gloucester GL1 2NE on 6 September 2016 | |
16 Aug 2016 | TM01 | Termination of appointment of Ryan Joseph Gribbon as a director on 16 August 2016 | |
08 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
20 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
15 Aug 2013 | AD01 | Registered office address changed from North Warehouse Commercial Road the Docks Gloucester Glos GL1 2FB Great Britain on 15 August 2013 | |
15 Aug 2013 | AD01 | Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN on 15 August 2013 | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
13 Jul 2010 | CH01 | Director's details changed for Hayley Elizabeth Ann Gribbon on 1 January 2010 | |
13 Jul 2010 | AD01 | Registered office address changed from C/O Morgan and Co 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Glos GL20 8DN on 13 July 2010 | |
21 Nov 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
01 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
10 Dec 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
31 Jul 2008 | 363a | Return made up to 30/06/08; full list of members | |
30 Dec 2007 | AA | Total exemption full accounts made up to 31 March 2007 |