- Company Overview for DUO PROCESSING LIMITED (05436232)
- Filing history for DUO PROCESSING LIMITED (05436232)
- People for DUO PROCESSING LIMITED (05436232)
- Charges for DUO PROCESSING LIMITED (05436232)
- More for DUO PROCESSING LIMITED (05436232)
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) |
---|---|---|---|
20 Jan 2017 | AP01 | Appointment of Mr Owen Stanley Bolt as a director on 23 December 2016 | |
16 Jan 2017 | TM01 | Termination of appointment of John Bracken as a director on 23 December 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Luke Talbot as a director on 23 December 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Michella Nadine Jones as a director on 23 December 2016 | |
05 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
28 Oct 2016 | MR04 | Satisfaction of charge 054362320003 in full | |
28 Oct 2016 | MR04 | Satisfaction of charge 054362320002 in full | |
29 Sep 2016 | AP01 | Appointment of John Bracken as a director on 1 August 2016 | |
29 Sep 2016 | AP01 | Appointment of Mr Luke Talbot as a director on 1 August 2016 | |
10 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
11 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
29 Feb 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
14 Oct 2015 | MR01 | Registration of charge 054362320003, created on 30 September 2015 | |
03 Jun 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
28 May 2015 | MR01 | Registration of charge 054362320002, created on 27 May 2015 | |
07 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
18 Nov 2014 | AP01 | Appointment of Miss Michella Nadine Jones as a director on 18 November 2014 | |
02 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
04 Apr 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
07 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
05 Apr 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
09 Jan 2013 | AD01 | Registered office address changed from , 8 the Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ on 9 January 2013 | |
30 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
19 Mar 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders |