- Company Overview for D INTERIORS LIMITED (04850747)
- Filing history for D INTERIORS LIMITED (04850747)
- People for D INTERIORS LIMITED (04850747)
- Charges for D INTERIORS LIMITED (04850747)
- More for D INTERIORS LIMITED (04850747)
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) |
---|---|---|---|
24 Jan 2025 | TM01 | Termination of appointment of Shirley Newman as a director on 30 December 2024 | |
24 Jan 2025 | TM02 | Termination of appointment of Shirley Newman as a secretary on 30 December 2024 | |
17 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
15 Jan 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
19 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 13 December 2022 with updates | |
01 Sep 2022 | AD01 | Registered office address changed from Coach Pool Farm Dyers Lane Iron Acton Bristol BS37 9XU United Kingdom to Regent House, Knightsbridge Court North Street Downend Bristol BS16 5SF on 1 September 2022 | |
01 Aug 2022 | MR01 | Registration of charge 048507470002, created on 29 July 2022 | |
24 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
26 Jan 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
15 Aug 2019 | TM01 | Termination of appointment of Gary Paul Newman as a director on 5 April 2019 | |
08 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
23 Oct 2018 | PSC04 | Change of details for Mr Joseph John Howe as a person with significant control on 23 October 2018 | |
23 Oct 2018 | CH01 | Director's details changed for Mr Joseph John Howe on 23 October 2018 | |
23 Oct 2018 | CH01 | Director's details changed for Mrs Abigail Elizabeth Howe on 23 October 2018 | |
29 May 2018 | MR01 | Registration of charge 048507470001, created on 29 May 2018 | |
03 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
01 Nov 2017 | PSC04 | Change of details for Mr Dean Newman as a person with significant control on 1 November 2017 |