Advanced company searchLink opens in new window

DRAGON FORMWORK LIMITED

Company number 04917454

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)
08 Oct 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
06 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
19 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
17 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
17 Oct 2013 CH01 Director's details changed for Diane Helen Hemsley on 10 May 2013
17 Oct 2013 CH03 Secretary's details changed for Tobias Hemsley on 10 May 2013
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
12 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
04 Nov 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
24 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
19 May 2010 TM01 Termination of appointment of Tobias Hemsley as a director
19 May 2010 TM02 Termination of appointment of Diane Hemsley as a secretary
19 May 2010 AD01 Registered office address changed from 25 Gelli Wen Broadlands Bridgend Mid Glamorgan CF31 5AL on 19 May 2010
19 May 2010 AP03 Appointment of Tobias Hemsley as a secretary
14 May 2010 CERTNM Company name changed hemsley construction services LIMITED\certificate issued on 14/05/10
  • RES15 ‐ Change company name resolution on 2010-05-07
14 May 2010 CONNOT Change of name notice
16 Nov 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Diane Helen Hemsley on 16 November 2009
16 Nov 2009 CH01 Director's details changed for Tobias Hemsley on 16 November 2009
02 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
21 Oct 2008 363a Return made up to 01/10/08; full list of members