Advanced company searchLink opens in new window

DAIR LIMITED

Company number 04649901

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)
03 Feb 2017 CH01 Director's details changed for Brian David Rook on 3 February 2017
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Dec 2016 TM01 Termination of appointment of Dean Ryan as a director on 30 November 2016
10 Oct 2016 CH01 Director's details changed for Mark Antony Perkins on 10 October 2016
10 Oct 2016 CH01 Director's details changed for Mr Dean Ryan on 10 October 2016
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 249
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 249
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 249
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Apr 2013 AD01 Registered office address changed from Crescent Bakery St. Georges Place Cheltenham Gloucestershire GL50 3PN England on 19 April 2013
08 Mar 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
30 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Jul 2012 SH01 Statement of capital following an allotment of shares on 30 June 2012
  • GBP 200
11 Jul 2012 AP01 Appointment of Mrs Rachael Emma Perkins as a director
10 Jul 2012 AP01 Appointment of Mrs Flora Mountford as a director
27 Apr 2012 TM02 Termination of appointment of Charles Hunt as a secretary
27 Apr 2012 TM01 Termination of appointment of Charles Hunt as a director
14 Mar 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Aug 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Aug 2011 SH08 Change of share class name or designation
14 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders