DATUM FITOUT AND REFURBISHMENT LIMITED
Company number 06061472
- Company Overview for DATUM FITOUT AND REFURBISHMENT LIMITED (06061472)
- Filing history for DATUM FITOUT AND REFURBISHMENT LIMITED (06061472)
- People for DATUM FITOUT AND REFURBISHMENT LIMITED (06061472)
- Registers for DATUM FITOUT AND REFURBISHMENT LIMITED (06061472)
- More for DATUM FITOUT AND REFURBISHMENT LIMITED (06061472)
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 Jan 2017 | EH02 | Elect to keep the directors' residential address register information on the public register | |
05 Sep 2016 | AA | Micro company accounts made up to 31 January 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-01
|
|
01 Feb 2015 | CH01 | Director's details changed for Mr Nigel John Uttley on 7 February 2014 | |
01 Feb 2015 | CH03 | Secretary's details changed for Lee Anne Uttley on 7 February 2014 | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Jul 2014 | AD03 | Register(s) moved to registered inspection location 173 Cromwell Lane Coventry CV4 8AN | |
13 Jul 2014 | AD02 | Register inspection address has been changed to 173 Cromwell Lane Coventry CV4 8AN | |
13 Jul 2014 | AD01 | Registered office address changed from 4 Whitebeam Close Coventry CV4 9UL to 82 Malthouse Lane Kenilworth Warwickshire CV8 1AD on 13 July 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
18 Feb 2014 | AD01 | Registered office address changed from 82 Malthouse Lane Malthouse Lane Kenilworth Warwickshire CV8 1AD England on 18 February 2014 | |
15 Feb 2014 | AD01 | Registered office address changed from 4 Whitebeam Close Coventry CV4 9UL on 15 February 2014 | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 Feb 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
23 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
10 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
14 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Mr Nigel John Uttley on 23 January 2010 | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
02 Mar 2009 | 363a | Return made up to 23/01/09; full list of members |