- Company Overview for DAIR LIMITED (04649901)
- Filing history for DAIR LIMITED (04649901)
- People for DAIR LIMITED (04649901)
- More for DAIR LIMITED (04649901)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |