- Company Overview for DED LIMITED (02065004)
- Filing history for DED LIMITED (02065004)
- People for DED LIMITED (02065004)
- Charges for DED LIMITED (02065004)
- More for DED LIMITED (02065004)
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
|
|
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
|
|
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 |