- Company Overview for DRY HIRE LIGHTING LIMITED (04803429)
- Filing history for DRY HIRE LIGHTING LIMITED (04803429)
- People for DRY HIRE LIGHTING LIMITED (04803429)
- Charges for DRY HIRE LIGHTING LIMITED (04803429)
- More for DRY HIRE LIGHTING LIMITED (04803429)
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) |
---|---|---|---|
08 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
10 Jul 2014 | CH01 | Director's details changed for Mr Nicholas Michael Paul Tolkien on 17 June 2014 | |
10 Jul 2014 | CH01 | Director's details changed for Andrew Francis Martin on 17 June 2014 | |
10 Jul 2014 | CH03 | Secretary's details changed for Amanda Elizabeth Norcross on 17 June 2014 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
|
|
13 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Jul 2012 | AR01 |
Annual return made up to 18 June 2012 with full list of shareholders
|
|
21 Jun 2012 | AP01 | Appointment of Andrew Francis Martin as a director | |
21 Mar 2012 | AD01 | Registered office address changed from Unit 6 Premacto Business Estate Queensmead Road High Wycombe Buckinghamshirehp10 9Xa on 21 March 2012 | |
16 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 10 February 2012
|
|
23 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 19 January 2012
|
|
14 Jul 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
14 Feb 2011 | AP01 | Appointment of Mr Robert Merrilees as a director | |
14 Feb 2011 | AP01 | Appointment of Mr Paul James Rees as a director | |
08 Feb 2011 | CERTNM |
Company name changed nic tolkien entertainment lighting LIMITED\certificate issued on 08/02/11
|
|
08 Feb 2011 | CONNOT | Change of name notice | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
21 Jun 2010 | CH01 | Director's details changed for Mr Nicholas Michael Paul Tolkien on 18 June 2010 | |
13 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
15 Jul 2009 | 363a | Return made up to 18/06/09; full list of members |