Advanced company searchLink opens in new window

DED LIMITED

Company number 02065004

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)
02 Jul 2015 TM01 Termination of appointment of Elliot Lawrence Davis as a director on 1 July 2015
02 Jul 2015 TM01 Termination of appointment of Christine Barbara Joan Davis as a director on 1 July 2015
02 Jul 2015 TM01 Termination of appointment of Alexandra Caroline Davis as a director on 1 July 2015
02 Jul 2015 TM02 Termination of appointment of Christine Barbara Joan Davis as a secretary on 1 July 2015
02 Jul 2015 AP01 Appointment of Mr Timothy Garth Downes as a director on 1 July 2015
02 Jul 2015 MR04 Satisfaction of charge 11 in full
02 Jul 2015 MR04 Satisfaction of charge 10 in full
21 May 2015 AA Total exemption full accounts made up to 30 April 2015
07 May 2015 CH01 Director's details changed for Mr Elliot Lawrence Davis on 6 May 2015
18 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 25,000
09 Dec 2014 AA Total exemption full accounts made up to 30 April 2014
02 Jun 2014 CH01 Director's details changed for Miss Alexandra Caroline Davis on 14 August 2013
02 Jun 2014 CH01 Director's details changed for Mr Elliot Lawrence Davis on 21 March 2013
08 Apr 2014 CH01 Director's details changed for Miss Alexandra Caroline Davis on 14 August 2013
08 Apr 2014 CH01 Director's details changed for Mr Elliot Lawrence Davis on 21 March 2013
04 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 25,000
26 Jun 2013 AA Total exemption full accounts made up to 30 April 2013
30 Apr 2013 MR04 Satisfaction of charge 12 in full
05 Feb 2013 AA Full accounts made up to 30 April 2012
23 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
04 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 12
29 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
16 Dec 2011 CH03 Secretary's details changed for Mrs Christine Barbara Joan Davis on 12 September 2011
16 Dec 2011 CH01 Director's details changed for Mr Michael John Davis on 12 September 2011
16 Dec 2011 TM01 Termination of appointment of Richard Bicknell as a director