GLEN DIMPLEX HOME APPLIANCES LIMITED
Company number 02692306
- Company Overview for GLEN DIMPLEX HOME APPLIANCES LIMITED (02692306)
- Filing history for GLEN DIMPLEX HOME APPLIANCES LIMITED (02692306)
- People for GLEN DIMPLEX HOME APPLIANCES LIMITED (02692306)
- Charges for GLEN DIMPLEX HOME APPLIANCES LIMITED (02692306)
- More for GLEN DIMPLEX HOME APPLIANCES LIMITED (02692306)
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) |
---|---|---|---|
20 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
21 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
27 Nov 2012 | TM01 | Termination of appointment of Nitin Patel as a director | |
19 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
02 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
26 Sep 2011 | TM02 | Termination of appointment of John Mc Cooey as a secretary | |
12 Sep 2011 | AP01 | Appointment of Mr Stephen John Yarwood as a director | |
12 Sep 2011 | AP03 | Appointment of Mr Stephen John Yarwood as a secretary | |
09 Sep 2011 | TM01 | Termination of appointment of John Mccooey as a director | |
23 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
10 Mar 2011 | CH01 | Director's details changed for John Charles Mccooey on 9 February 2011 | |
10 Mar 2011 | CH01 | Director's details changed for Nitin Mafatlal Patel on 9 February 2011 | |
10 Mar 2011 | CH01 | Director's details changed for Jonathan Harvey Casley on 9 February 2011 | |
10 Mar 2011 | CH01 | Director's details changed for Mr Martin Lawrence Naughton on 9 February 2011 | |
10 Mar 2011 | CH01 | Director's details changed for Mr Sean O'driscoll on 9 February 2011 | |
10 Mar 2011 | CH01 | Director's details changed for Mr Denver Thomas Bud Hewlett on 9 February 2011 | |
10 Mar 2011 | CH01 | Director's details changed for Paula Hodkinson on 9 February 2011 | |
10 Mar 2011 | CH03 | Secretary's details changed for John Charles Mc Cooey on 9 February 2011 | |
18 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
25 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for Jonathan Harvey Casley on 25 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Nitin Mafatlal Patel on 25 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Paula Hodkinson on 25 March 2010 | |
20 Jan 2010 | AA | Full accounts made up to 31 March 2009 |