- Company Overview for D & S EVENTS LIMITED (03728002)
- Filing history for D & S EVENTS LIMITED (03728002)
- People for D & S EVENTS LIMITED (03728002)
- Charges for D & S EVENTS LIMITED (03728002)
- More for D & S EVENTS LIMITED (03728002)
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 Jan 2012 | SH03 | Purchase of own shares. | |
06 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 31 August 2011 | |
21 Sep 2011 | AD01 | Registered office address changed from the Circuit Office Donington Park Castle Donington Derby Derbyshire DE74 2RP England on 21 September 2011 | |
03 Aug 2011 | AD01 | Registered office address changed from Unit 4 Oaklands Park Wokingham Berkshire RG41 2FD United Kingdom on 3 August 2011 | |
13 May 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 May 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Andrew Neale on 1 March 2010 | |
21 May 2010 | CH01 | Director's details changed for Gregory Richard John Ford on 1 March 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Aug 2009 | 287 | Registered office changed on 03/08/2009 from 4 beech court wokingham road hurst berkshire RG10 0RQ | |
16 Apr 2009 | 363a | Return made up to 08/03/09; full list of members | |
16 Feb 2009 | 287 | Registered office changed on 16/02/2009 from the forestry lodge, stoneleigh park, stoneleigh warwickshire CV8 2LG | |
16 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Mar 2008 | 363a | Return made up to 08/03/08; full list of members | |
18 Mar 2008 | 288c | Director's change of particulars / andrew neale / 17/03/2008 | |
18 Mar 2008 | 288c | Director's change of particulars / andrew neale / 17/03/2008 | |
27 Feb 2008 | CERTNM | Company name changed d & s events (andy neale) LIMITED\certificate issued on 29/02/08 | |
24 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
10 Apr 2007 | 288a | New secretary appointed | |
10 Apr 2007 | 288b | Director resigned | |
10 Apr 2007 | 288b | Secretary resigned | |
09 Mar 2007 | 363a | Return made up to 08/03/07; full list of members | |
09 Mar 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
09 Mar 2007 | 288c | Director's particulars changed |