- Company Overview for DEHAVILLAND DESIGN AND BUILD LTD (05978644)
- Filing history for DEHAVILLAND DESIGN AND BUILD LTD (05978644)
- People for DEHAVILLAND DESIGN AND BUILD LTD (05978644)
- Charges for DEHAVILLAND DESIGN AND BUILD LTD (05978644)
- More for DEHAVILLAND DESIGN AND BUILD LTD (05978644)
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) |
---|---|---|---|
29 Oct 2016 | TM01 | Termination of appointment of Cheri Ann Gonsalves as a director on 13 October 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
09 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-09
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
02 Apr 2015 | CERTNM |
Company name changed lgb LIMITED\certificate issued on 02/04/15
|
|
01 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | AP01 | Appointment of Miss Cheri Ann Gonsalves as a director on 31 March 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
11 Nov 2010 | CH01 | Director's details changed for Lachezar Boshnakov on 25 October 2010 | |
11 Nov 2010 | AD01 | Registered office address changed from 16 Priors Gardens Ruislip Middlesex HA4 6UG on 11 November 2010 | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
12 May 2010 | CH01 | Director's details changed for Lachezar Boshnakov on 25 October 2009 | |
06 May 2010 | TM02 | Termination of appointment of Westco Nominees Limited as a secretary | |
02 Nov 2009 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
17 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
17 Aug 2009 | 287 | Registered office changed on 17/08/2009 from 2ND floor 145-157 st.john street london EC1V 4PY | |
07 Jan 2009 | AA | Accounts for a dormant company made up to 31 October 2007 |