- Company Overview for DIBLEYS HERITAGE LIMITED (02255160)
- Filing history for DIBLEYS HERITAGE LIMITED (02255160)
- People for DIBLEYS HERITAGE LIMITED (02255160)
- More for DIBLEYS HERITAGE LIMITED (02255160)
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) |
---|---|---|---|
05 Dec 2017 | AP01 | Appointment of Mrs Graeme Anne Gettings as a director on 2 December 2017 | |
04 Dec 2017 | AP01 | Appointment of Mrs Elizabeth Mary Sweet as a director on 2 December 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Timothy Frederick Young as a director on 2 December 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Mike Gettings as a director on 2 December 2017 | |
01 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
24 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
06 Dec 2016 | AP01 | Appointment of Ms Elizabeth Cooper as a director on 3 December 2016 | |
05 Dec 2016 | AP01 | Appointment of Mrs Carole Critchton as a director on 3 December 2016 | |
04 Dec 2016 | TM01 | Termination of appointment of Elizabeth Mary Sweet as a director on 3 December 2016 | |
04 Dec 2016 | TM01 | Termination of appointment of Chris Stott as a director on 3 December 2016 | |
05 Jan 2016 | AP01 | Appointment of Dr Mike Gettings as a director on 5 December 2015 | |
02 Jan 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
20 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
|
|
14 Dec 2015 | AP01 | Appointment of Mr Ian Frederick Crook as a director on 5 December 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Shirley Anne Colmer as a director on 29 October 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Mary Joan Curtis as a director on 29 May 2015 | |
22 May 2015 | TM02 | Termination of appointment of Autumn Trickey Tull as a secretary on 20 May 2015 | |
16 Jan 2015 | AA | Accounts made up to 30 September 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | AP01 | Appointment of Mr Timothy Frederick Young as a director on 9 December 2014 | |
08 Jan 2015 | AP01 | Appointment of Mrs Mary Joan Curtis as a director on 29 November 2014 | |
08 Jan 2015 | TM01 | Termination of appointment of Hilary Jane Harrison as a director on 29 November 2014 | |
08 Jan 2015 | TM01 | Termination of appointment of Hilary Jane Harrison as a director on 29 November 2014 |