- Company Overview for MR. DUVET LIMITED (03253558)
- Filing history for MR. DUVET LIMITED (03253558)
- People for MR. DUVET LIMITED (03253558)
- More for MR. DUVET LIMITED (03253558)
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) |
---|---|---|---|
09 Sep 2019 | AD01 | Registered office address changed from 48 st Leonards Road Bexhill on Sea East Sussex TN40 1JB to 53 Gildredge Road Eastbourne East Sussex BN21 4SF on 9 September 2019 | |
01 Oct 2018 | CS01 | Confirmation statement made on 23 September 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Nov 2011 | CH01 | Director's details changed for Christopher Peter Gunston on 1 November 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
24 Aug 2011 | CH01 | Director's details changed for Mr Peter Ronald Gunston on 24 August 2011 | |
24 Aug 2011 | CH01 | Director's details changed for Christopher Peter Gunston on 24 August 2011 | |
16 Aug 2011 | CH03 | Secretary's details changed for Susan Anne Gunston on 15 August 2011 | |
16 Aug 2011 | CH01 | Director's details changed for Susan Anne Gunston on 15 August 2011 | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Susan Anne Gunston on 1 October 2009 |