- Company Overview for DAC PROPERTIES LIMITED (03146420)
- Filing history for DAC PROPERTIES LIMITED (03146420)
- People for DAC PROPERTIES LIMITED (03146420)
- More for DAC PROPERTIES LIMITED (03146420)
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) |
---|---|---|---|
06 Oct 2015 | AD01 | Registered office address changed from 3 the Horsefair Hinckley Leicestershire LE10 0AN to 1a George Street George Street Hinckley Leicestershire LE10 0AL on 6 October 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
20 Nov 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
08 Nov 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
07 Aug 2013 | MISC | Section 519 | |
08 Feb 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
30 Nov 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
06 Feb 2012 | CH01 | Director's details changed for Teresa Edna Watts on 6 February 2012 | |
06 Feb 2012 | CH01 | Director's details changed for Robert Michael O'brien on 6 February 2012 | |
06 Feb 2012 | CH01 | Director's details changed for Mrs Joyce O'brien on 6 February 2012 | |
06 Feb 2012 | CH01 | Director's details changed for Meiros Jones on 6 February 2012 | |
06 Feb 2012 | CH01 | Director's details changed for Brian Hugh Gray on 6 February 2012 | |
06 Feb 2012 | CH01 | Director's details changed for Paul Dennis on 6 February 2012 | |
06 Feb 2012 | CH01 | Director's details changed for Anne Marie Gray on 6 February 2012 | |
06 Feb 2012 | CH01 | Director's details changed for Marie Dennis on 6 February 2012 | |
06 Feb 2012 | CH03 | Secretary's details changed for Mr Stephen John Faulkner on 6 February 2012 | |
18 Jan 2012 | AP01 | Appointment of Miss Helen Olwen Jones as a director | |
18 Jan 2012 | AP01 | Appointment of Mr William Phillip Jones as a director | |
13 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 15 January 2011 | |
05 Nov 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
28 Jan 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
12 Jan 2010 | AA | Accounts for a small company made up to 31 March 2009 |