- Company Overview for DAN DEVELOPMENTS (DORSET) LIMITED (01708188)
- Filing history for DAN DEVELOPMENTS (DORSET) LIMITED (01708188)
- People for DAN DEVELOPMENTS (DORSET) LIMITED (01708188)
- Charges for DAN DEVELOPMENTS (DORSET) LIMITED (01708188)
- More for DAN DEVELOPMENTS (DORSET) LIMITED (01708188)
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) |
---|---|---|---|
17 Mar 2010 | AA | Accounts for a small company made up to 31 October 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Neil Michael Northover on 17 December 2009 | |
21 Jan 2010 | CH01 | Director's details changed for Anthony Lloyd Northover on 17 December 2009 | |
22 Apr 2009 | 287 | Registered office changed on 22/04/2009 from goss house 26 high street street somerset BA16 0EB | |
04 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
17 Dec 2008 | 363a | Return made up to 17/12/08; full list of members | |
25 Apr 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
11 Jan 2008 | 363s |
Return made up to 17/12/07; full list of members
|
|
30 Aug 2007 | 395 | Particulars of mortgage/charge | |
16 Jun 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
21 Feb 2007 | 395 | Particulars of mortgage/charge | |
13 Feb 2007 | 395 | Particulars of mortgage/charge | |
02 Feb 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
02 Jan 2007 | 363s | Return made up to 17/12/06; full list of members | |
11 Aug 2006 | MEM/ARTS | Memorandum and Articles of Association | |
07 Aug 2006 | CERTNM | Company name changed northover fuels (heating & plumb ing) LIMITED\certificate issued on 07/08/06 | |
08 Mar 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
28 Dec 2005 | 363s | Return made up to 17/12/05; full list of members | |
09 Feb 2005 | AA | Total exemption small company accounts made up to 31 October 2004 | |
23 Dec 2004 | 363s |
Return made up to 17/12/04; full list of members
|
|
27 Aug 2004 | 288b | Director resigned | |
27 Aug 2004 | AA | Total exemption small company accounts made up to 31 October 2003 | |
06 Feb 2004 | 363s | Return made up to 17/12/03; full list of members | |
06 Feb 2004 | 287 | Registered office changed on 06/02/04 from: old bank house sturminster newton dorset DT10 1AN |