Advanced company searchLink opens in new window

DE VILLIERS SURVEYORS LIMITED

Company number 04918194

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)
23 Feb 2009 288c Director's change of particulars / james perris / 09/02/2009
12 Jan 2009 AA Total exemption full accounts made up to 30 September 2008
30 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
24 Nov 2007 395 Particulars of mortgage/charge
13 Nov 2007 363s Return made up to 01/10/07; full list of members
12 Oct 2007 288c Secretary's particulars changed
04 Sep 2007 CERTNM Company name changed metcalfe perris LIMITED\certificate issued on 04/09/07
09 Aug 2007 225 Accounting reference date shortened from 31/10/07 to 30/09/07
24 Jul 2007 288a New director appointed
24 Jul 2007 288b Director resigned
14 Feb 2007 AA Total exemption small company accounts made up to 31 October 2006
16 Nov 2006 363s Return made up to 01/10/06; full list of members
22 Aug 2006 AA Total exemption small company accounts made up to 31 October 2005
05 Oct 2005 363s Return made up to 01/10/05; full list of members
01 Sep 2005 AA Total exemption small company accounts made up to 31 October 2004
30 Sep 2004 363s Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
26 Mar 2004 288b Secretary resigned
01 Mar 2004 288a New secretary appointed
01 Mar 2004 288a New director appointed
24 Dec 2003 88(2)R Ad 13/11/03--------- £ si 98@1=98 £ ic 1/99
23 Dec 2003 288a New director appointed
11 Dec 2003 288a New secretary appointed
11 Dec 2003 287 Registered office changed on 11/12/03 from: 10 bradden lane gaddersden row hemel hempstead HP2 6JB
03 Dec 2003 CERTNM Company name changed pilberry LTD\certificate issued on 03/12/03
06 Nov 2003 288b Secretary resigned