- Company Overview for DUBOIS HOLDINGS LIMITED (03220923)
- Filing history for DUBOIS HOLDINGS LIMITED (03220923)
- People for DUBOIS HOLDINGS LIMITED (03220923)
- Charges for DUBOIS HOLDINGS LIMITED (03220923)
- More for DUBOIS HOLDINGS LIMITED (03220923)
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) |
---|---|---|---|
13 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
07 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
28 Apr 2015 | MR01 | Registration of charge 032209230007, created on 17 April 2015 | |
01 Oct 2014 | TM01 | Termination of appointment of Ian Graydon Poore as a director on 1 October 2014 | |
01 Oct 2014 | AP01 | Appointment of Mr Jamie Spencer Tinsley as a director on 1 October 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Anthony Thomas Garnish as a director on 17 July 2014 | |
17 Jul 2014 | AP01 | Appointment of Mr James Nicholas Sykes as a director on 17 July 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
12 Apr 2014 | MR01 | Registration of charge 032209230006 | |
31 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Jan 2014 | MR04 | Satisfaction of charge 5 in full | |
05 Jul 2013 | AR01 | Annual return made up to 5 July 2013 with full list of shareholders | |
26 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Oct 2012 | TM02 | Termination of appointment of Nicholas Smith as a secretary | |
03 Aug 2012 | AP03 | Appointment of Mr Nicholas David Smith as a secretary | |
03 Aug 2012 | TM02 | Termination of appointment of Colin Lammie as a secretary | |
06 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
12 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
16 May 2011 | AA | Full accounts made up to 31 December 2010 | |
23 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
23 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 |