- Company Overview for DDL195 LIMITED (01969006)
- Filing history for DDL195 LIMITED (01969006)
- People for DDL195 LIMITED (01969006)
- Charges for DDL195 LIMITED (01969006)
- Insolvency for DDL195 LIMITED (01969006)
- More for DDL195 LIMITED (01969006)
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) |
---|---|---|---|
02 Mar 2016 | TM01 | Termination of appointment of Graham Michael John Jefferies as a director on 1 July 2015 | |
02 Mar 2016 | TM02 | Termination of appointment of Graham Michael John Jefferies as a secretary on 1 July 2015 | |
02 Mar 2016 | AP03 | Appointment of Mr William Harry Riley as a secretary on 1 July 2015 | |
06 Jan 2016 | AUD | Auditor's resignation | |
23 Dec 2015 | AD01 | Registered office address changed from Xcel Works Brunswick Road Cobbs Wood Industrial Estate Ashford Kent TN23 1EH to James House 27-35 London Road Newbury Berkshire RG14 1JL on 23 December 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
06 Jul 2015 | TM01 | Termination of appointment of Carmine Thomas Oliva as a director on 1 July 2015 | |
06 Jul 2015 | AP01 | Appointment of Mr William Harry Riley as a director on 1 July 2015 | |
06 Jul 2015 | AP01 | Appointment of Mr Vincent Michael Buffa as a director on 1 July 2015 | |
15 Apr 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
08 Apr 2015 | TM01 | Termination of appointment of Richard Laurence Weller as a director on 6 April 2015 | |
25 Sep 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
26 Jul 2014 | MR04 | Satisfaction of charge 5 in full | |
16 Jun 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
29 May 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
03 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
19 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
19 Apr 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Mr Graham Michael John Jefferies on 1 January 2010 | |
18 Oct 2010 | CH01 | Director's details changed for Richard Laurence Weller on 1 January 2010 | |
18 Oct 2010 | CH01 | Director's details changed for Mr Carmine Thomas Oliva on 1 January 2010 |