- Company Overview for 46DR LIMITED (04287669)
- Filing history for 46DR LIMITED (04287669)
- People for 46DR LIMITED (04287669)
- More for 46DR LIMITED (04287669)
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) |
---|---|---|---|
20 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
05 Mar 2018 | PSC04 | Change of details for Mr David Harper as a person with significant control on 5 March 2018 | |
05 Mar 2018 | CH01 | Director's details changed for Mr David Harper on 5 March 2018 | |
18 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
12 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
06 Jun 2016 | AP01 | Appointment of Dr Geraldine Marie Foster as a director on 15 May 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Sarah Jane Lloyd as a director on 15 May 2016 | |
29 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
08 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Sep 2014 | AR01 | Annual return made up to 12 September 2014 with full list of shareholders | |
02 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 May 2014 | AP01 | Appointment of Ms Angela Williams as a director | |
22 Apr 2014 | TM01 | Termination of appointment of Michael Doyle as a director | |
22 Apr 2014 | TM02 | Termination of appointment of Michael Doyle as a secretary | |
25 Sep 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
22 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 May 2013 | TM02 | Termination of appointment of John Stathers-Tracey as a secretary | |
06 Apr 2013 | AP03 | Appointment of Mr Michael Anthony Doyle as a secretary | |
22 Jan 2013 | AP01 | Appointment of Ms Susanne Marie Jones as a director | |
20 Jan 2013 | TM01 | Termination of appointment of John Stathers-Tracey as a director | |
20 Jan 2013 | TM01 | Termination of appointment of Alison Stathers Tracey as a director | |
18 Sep 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |