- Company Overview for DUYNIE LIMITED (05468600)
- Filing history for DUYNIE LIMITED (05468600)
- People for DUYNIE LIMITED (05468600)
- Charges for DUYNIE LIMITED (05468600)
- More for DUYNIE LIMITED (05468600)
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) |
---|---|---|---|
19 Apr 2013 | AD04 | Register(s) moved to registered office address | |
05 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
06 Jun 2012 | AD03 | Register(s) moved to registered inspection location | |
06 Jun 2012 | AD02 | Register inspection address has been changed | |
06 Jun 2012 | CH01 | Director's details changed for Mr Gerardus Christianus Adriana Maria Corsmit on 1 June 2012 | |
17 Apr 2012 | CERTNM |
Company name changed moist feed supplies LIMITED\certificate issued on 17/04/12
|
|
17 Apr 2012 | CONNOT | Change of name notice | |
04 Oct 2011 | AP03 | Appointment of Johannes Hilbert Muijt as a secretary | |
04 Oct 2011 | AD01 | Registered office address changed from Unit 35 Lidgate Close Langthwaite Business Park South Kirby Pontefract West Yorkshire WF9 3NR United Kingdom on 4 October 2011 | |
04 Oct 2011 | AD01 | Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 4 October 2011 | |
03 Oct 2011 | TM02 | Termination of appointment of Philip Sparks as a secretary | |
28 Sep 2011 | AA01 | Current accounting period shortened from 31 July 2012 to 31 December 2011 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
21 Sep 2011 | AA01 | Previous accounting period shortened from 31 December 2011 to 31 July 2011 | |
09 Sep 2011 | AP01 | Appointment of Mr Gerardus Christianus Adriana Maria Corsmit as a director | |
09 Sep 2011 | TM01 | Termination of appointment of Robert Tucker as a director | |
06 Sep 2011 | AA01 | Current accounting period extended from 31 July 2011 to 31 December 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
06 Jun 2011 | CH01 | Director's details changed for Mr Robert Lindsey Tucker on 1 June 2011 | |
03 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
08 Jun 2010 | CH03 | Secretary's details changed for Philip Vincent Sparks on 1 June 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Mr Robert Lindsey Tucker on 1 June 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Philip Vincent Sparks on 1 June 2010 |