- Company Overview for J. DINSDALE LIMITED (04040200)
- Filing history for J. DINSDALE LIMITED (04040200)
- People for J. DINSDALE LIMITED (04040200)
- Charges for J. DINSDALE LIMITED (04040200)
- More for J. DINSDALE LIMITED (04040200)
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 Oct 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
21 Jun 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
29 Dec 2015 | AA01 | Previous accounting period shortened from 10 March 2016 to 30 September 2015 | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 10 March 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
09 Apr 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 10 March 2015 | |
30 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2015 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director on 10 March 2015 | |
16 Mar 2015 | AP01 | Appointment of Mrs Amanda Jane Davis as a director on 10 March 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of John Robert Dinsdale as a director on 10 March 2015 | |
16 Mar 2015 | TM02 | Termination of appointment of Janet Elaine Dinsdale as a secretary on 10 March 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Janet Elaine Dinsdale as a director on 10 March 2015 | |
16 Mar 2015 | AD01 | Registered office address changed from Ditchfield Road Widnes Cheshire WA8 8QH to Station House East Ashley Avenue Bath BA1 3DS on 16 March 2015 | |
16 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
08 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
10 Sep 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
10 Sep 2010 | CH01 | Director's details changed for John Robert Dinsdale on 25 July 2010 |