Advanced company searchLink opens in new window

D INTERIORS LIMITED

Company number 04850747

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)
01 Nov 2017 CH01 Director's details changed for Mr Dean Newman on 1 November 2017
18 Oct 2017 AD01 Registered office address changed from 30-31 st. James Place, Mangotsfield, Bristol Avon BS16 9JB to Coach Pool Farm Dyers Lane Iron Acton Bristol BS37 9XU on 18 October 2017
01 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with updates
21 Jul 2017 PSC04 Change of details for Mr Dean Newman as a person with significant control on 14 July 2017
21 Jul 2017 AP01 Appointment of Mr Joseph John Howe as a director on 14 July 2017
21 Jul 2017 PSC04 Change of details for Mr Dean Newman as a person with significant control on 21 July 2017
21 Jul 2017 PSC01 Notification of Joseph John Howe as a person with significant control on 14 July 2017
21 Jul 2017 AP01 Appointment of Mrs Abigail Elizabeth Howe as a director on 14 July 2017
21 Jul 2017 CH03 Secretary's details changed for Shirley Newman on 21 July 2017
21 Jul 2017 CH01 Director's details changed for Mr Dean Newman on 21 July 2017
21 Jul 2017 CH01 Director's details changed for Gary Paul Newman on 21 July 2017
21 Jul 2017 CH01 Director's details changed for Mrs. Shirley Newman on 21 July 2017
07 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 7 July 2017
07 Jul 2017 PSC01 Notification of Dean Newman as a person with significant control on 6 April 2016
17 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
07 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-05
29 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 110
26 May 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 110
30 Jul 2014 CH03 Secretary's details changed for Shirley Newman on 30 July 2014
10 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 110
19 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012