- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |