Advanced company searchLink opens in new window

DIBLEYS HERITAGE LIMITED

Company number 02255160

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)
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
  • RES13 ‐ Baoard will remain at minimum 2 and up to five directors approval of aqccts ither business 07/12/2013
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
  • GBP 56
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
  • GBP 56
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