- Company Overview for DU PONT (U.K.) TRUSTEES LIMITED (02993103)
- Filing history for DU PONT (U.K.) TRUSTEES LIMITED (02993103)
- People for DU PONT (U.K.) TRUSTEES LIMITED (02993103)
- Registers for DU PONT (U.K.) TRUSTEES LIMITED (02993103)
- More for DU PONT (U.K.) TRUSTEES LIMITED (02993103)
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) |
---|---|---|---|
18 Jul 2019 | TM01 | Termination of appointment of David Graham Wrigley as a director on 26 June 2019 | |
07 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Jan 2019 | CH01 | Director's details changed for Mr Peter Francis Horry on 16 December 2015 | |
15 Jan 2019 | CH01 | Director's details changed for Hugh Joseph Lewis on 16 December 2015 | |
27 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
26 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
14 Nov 2017 | TM01 | Termination of appointment of Stephen Douglas Cranwell as a director on 1 November 2017 | |
27 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
20 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
16 Dec 2015 | AD01 | Registered office address changed from Wedgwood Way Stevenage Hertfordshire SG1 4QN to Kings Court London Road Stevenage Hertfordshire SG1 2NG on 16 December 2015 | |
31 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Apr 2015 | AP01 | Appointment of Mr Christopher Newton as a director on 1 March 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr David Graham Wrigley as a director on 1 March 2015 | |
31 Mar 2015 | AP01 | Appointment of Mr David Robert Spence as a director on 1 March 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Craig Oliver as a director on 26 February 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Lee Peter Clarke as a director on 26 February 2015 | |
21 Jan 2015 | AD03 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES | |
21 Jan 2015 | AD02 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES | |
18 Dec 2014 | TM01 | Termination of appointment of Dean Robert Stockford as a director on 4 December 2014 | |
27 Nov 2014 | TM02 | Termination of appointment of a secretary | |
26 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | TM02 | Termination of appointment of Peter Francis Horry as a secretary on 30 June 2013 |