- Company Overview for D F SALES LIMITED (05700537)
- Filing history for D F SALES LIMITED (05700537)
- People for D F SALES LIMITED (05700537)
- Charges for D F SALES LIMITED (05700537)
- More for D F SALES LIMITED (05700537)
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) |
---|---|---|---|
13 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
21 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Mar 2018 | PSC04 | Change of details for Mr Robert John Austen as a person with significant control on 6 April 2016 | |
07 Mar 2018 | PSC04 | Change of details for Fay Hannah Austen as a person with significant control on 6 April 2016 | |
07 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
07 Mar 2018 | CH03 | Secretary's details changed for Fay Hannah Gordon on 7 March 2018 | |
05 Jul 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | AD01 | Registered office address changed from 1 Long Street Tetbury Gloucestershire GL8 8AA United Kingdom to 5a Babdown Airfield Babdown Tetbury Gloucestershire GL8 8YL on 23 February 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | AD01 | Registered office address changed from 5a Babdown Airfield Babdown Tetbury GL8 8YL to 1 Long Street Tetbury Gloucestershire GL8 8AA on 10 February 2016 | |
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |