- Company Overview for DFS FIXINGS LTD (05294290)
- Filing history for DFS FIXINGS LTD (05294290)
- People for DFS FIXINGS LTD (05294290)
- Charges for DFS FIXINGS LTD (05294290)
- More for DFS FIXINGS LTD (05294290)
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) |
---|---|---|---|
27 May 2020 | CH03 | Secretary's details changed for Geoff Kirk on 27 May 2020 | |
26 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
02 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
23 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
26 Aug 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
18 Aug 2016 | AD01 | Registered office address changed from 3 Foundry Square Belgrave Gate Leicester LE1 3WU to 3 Foundry Square Foundry Square Leicester LE1 3WW on 18 August 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
09 Jun 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
23 Mar 2015 | AP01 | Appointment of Mr Ross Kirk as a director on 20 March 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
04 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
13 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
21 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
11 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
11 Dec 2012 | TM01 | Termination of appointment of David Walker as a director | |
10 Dec 2012 | TM01 | Termination of appointment of David Walker as a director | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Dec 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
13 Dec 2011 | AD01 | Registered office address changed from 43 Abbey Lane Leicester LE4 5QU United Kingdom on 13 December 2011 | |
27 Oct 2011 | AP01 | Appointment of Mr David Fowler Walker as a director | |
03 Oct 2011 | TM01 | Termination of appointment of Simon Pegg as a director |