Advanced company searchLink opens in new window

46DR LIMITED

Company number 04287669

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 4
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
  • GBP 4
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