- Company Overview for DT & G LIMITED (04539620)
- Filing history for DT & G LIMITED (04539620)
- People for DT & G LIMITED (04539620)
- Charges for DT & G LIMITED (04539620)
- More for DT & G LIMITED (04539620)
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) |
---|---|---|---|
03 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
22 Jun 2018 | CH03 | Secretary's details changed for Mrs Lyn Alice Pitt on 22 June 2018 | |
22 Jun 2018 | PSC04 | Change of details for Mrs Lyn Alice Pitt as a person with significant control on 22 June 2018 | |
22 Jun 2018 | CH01 | Director's details changed for Mrs Lyn Alice Pitt on 22 June 2018 | |
22 Jun 2018 | AD01 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 22 June 2018 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
21 Nov 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 June 2017 | |
24 Mar 2017 | SH02 | Sub-division of shares on 3 March 2017 | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 | |
30 Nov 2016 | MR01 | Registration of charge 045396200007, created on 24 November 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
14 Oct 2016 | CH01 | Director's details changed for Mrs Lyn Alice Pitt on 1 November 2015 | |
13 Oct 2016 | CH01 | Director's details changed for Mrs Lyn Alice Pitt on 1 November 2015 | |
13 Oct 2016 | CH03 | Secretary's details changed for Mrs Lyn Alice Pitt on 1 November 2015 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Dec 2015 | MR01 | Registration of charge 045396200006, created on 21 December 2015 | |
19 Nov 2015 | MR01 | Registration of charge 045396200005, created on 6 November 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
17 Sep 2015 | AD01 | Registered office address changed from Park Works Old Bidston Road Birkenhead Merseyside CH41 8BP to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 17 September 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Graham Charles Pitt as a director on 1 July 2015 | |
11 Apr 2015 | MR04 | Satisfaction of charge 4 in full | |
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|