- Company Overview for DOMESTIC SPRINKLERS LTD (04049009)
- Filing history for DOMESTIC SPRINKLERS LTD (04049009)
- People for DOMESTIC SPRINKLERS LTD (04049009)
- Charges for DOMESTIC SPRINKLERS LTD (04049009)
- More for DOMESTIC SPRINKLERS LTD (04049009)
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) |
---|---|---|---|
05 Mar 2020 | PSC01 | Notification of Mark Laurence Rodel-Duffy as a person with significant control on 3 February 2020 | |
05 Mar 2020 | PSC01 | Notification of Anthony David Holt as a person with significant control on 10 December 2019 | |
28 Feb 2020 | AP01 | Appointment of Mr Martin James Scott as a director on 28 February 2020 | |
24 Feb 2020 | PSC04 | Change of details for Mr Colin Taylor as a person with significant control on 10 December 2019 | |
21 Feb 2020 | PSC04 | Change of details for Mr Colin Taylor as a person with significant control on 10 September 2019 | |
03 Feb 2020 | AP01 | Appointment of Mr Robert Walter Morton as a director on 3 February 2020 | |
03 Feb 2020 | AP03 | Appointment of Mrs Christine May Taylor as a secretary on 1 February 2020 | |
03 Feb 2020 | AP01 | Appointment of Mr Mark Laurence Rodel-Duffy as a director on 3 February 2020 | |
16 Dec 2019 | SH10 | Particulars of variation of rights attached to shares | |
26 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 Nov 2019 | MR04 | Satisfaction of charge 1 in full | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
29 May 2019 | CH01 | Director's details changed for Mr Colin Taylor on 23 May 2019 | |
13 May 2019 | AD01 | Registered office address changed from 6 Kent Close Granby Industrial Estate Weymouth Dorset DT4 9TF to Unit 16/17 Hamm Beach Road Portland Marina Portland Dorset DT5 1DX on 13 May 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
21 Nov 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
25 May 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Jan 2016 | SH02 | Sub-division of shares on 5 January 2016 | |
19 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|