- Company Overview for DANDY'S (CHESTER) LIMITED (05033416)
- Filing history for DANDY'S (CHESTER) LIMITED (05033416)
- People for DANDY'S (CHESTER) LIMITED (05033416)
- Charges for DANDY'S (CHESTER) LIMITED (05033416)
- More for DANDY'S (CHESTER) LIMITED (05033416)
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) |
---|---|---|---|
05 Sep 2014 | AD01 | Registered office address changed from Fourth Avenue Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2NR to Yew Tree Farm Sealand Road Sealand Chester CH1 6BS on 5 September 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
08 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Sep 2012 | TM01 | Termination of appointment of Jennifer Dandy as a director | |
10 Sep 2012 | TM01 | Termination of appointment of James Dandy as a director | |
10 Sep 2012 | TM02 | Termination of appointment of Jennifer Dandy as a secretary | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
28 Mar 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
28 Mar 2011 | CH01 | Director's details changed for Adam Jonathan Dandy on 1 October 2009 | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Mar 2011 | CH01 | Director's details changed for Adam Jonathan Dandy on 14 June 2009 | |
15 Nov 2010 | AD01 | Registered office address changed from Dandys (Chester) Limited Fourth Avenue, Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2NR United Kingdom on 15 November 2010 | |
15 Nov 2010 | AD01 | Registered office address changed from Yew Tree Farm, Sealand Rd Sealand Chester Flintshire CH1 6BS CH1 6BS on 15 November 2010 | |
12 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Mar 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Adam Jonathan Dandy on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for James Dandy on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Jennifer Dandy on 31 March 2010 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |