- Company Overview for DUFTON DEVELOPMENTS LIMITED (03723583)
- Filing history for DUFTON DEVELOPMENTS LIMITED (03723583)
- People for DUFTON DEVELOPMENTS LIMITED (03723583)
- More for DUFTON DEVELOPMENTS LIMITED (03723583)
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) |
---|---|---|---|
23 Jul 2004 | CERTNM | Company name changed hydroganic LIMITED\certificate issued on 23/07/04 | |
01 Dec 2003 | 287 | Registered office changed on 01/12/03 from: st jamess house 8 overcliffe gravesend kent DA11 0HJ | |
27 Nov 2003 | AA | Accounts made up to 31 March 2003 | |
22 May 2003 | AA | Accounts made up to 31 March 2002 | |
22 May 2003 | 363s | Return made up to 01/03/03; full list of members | |
22 May 2003 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
21 May 2002 | 363s | Return made up to 01/03/02; full list of members | |
29 Jan 2002 | AA | Accounts made up to 31 March 2001 | |
14 May 2001 | 363s | Return made up to 01/03/01; full list of members | |
14 May 2001 | 288a | New secretary appointed | |
14 May 2001 | 288b | Secretary resigned | |
14 May 2001 | 288c | Director's particulars changed | |
16 Feb 2001 | AA | Accounts made up to 31 March 2000 | |
21 Jun 2000 | 363s | Return made up to 01/03/00; full list of members | |
16 Mar 2000 | CERTNM | Company name changed unigro distribution LIMITED\certificate issued on 17/03/00 | |
05 Dec 1999 | 287 | Registered office changed on 05/12/99 from: 3 overcliffe gravesend kent DA11 0HJ | |
29 Nov 1999 | CERTNM | Company name changed united distribution LIMITED\certificate issued on 30/11/99 | |
02 May 1999 | 288b | Secretary resigned | |
02 May 1999 | 288a | New secretary appointed | |
02 May 1999 | 288b | Director resigned | |
02 May 1999 | 288a | New director appointed | |
01 Mar 1999 | NEWINC | Incorporation |