- Company Overview for DF PROJECTS LIMITED (06119684)
- Filing history for DF PROJECTS LIMITED (06119684)
- People for DF PROJECTS LIMITED (06119684)
- More for DF PROJECTS LIMITED (06119684)
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) |
---|---|---|---|
11 May 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Apr 2011 | AD01 | Registered office address changed from Horner Downey & Company Limited 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 11 April 2011 | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for David Fieldhouse on 11 March 2010 | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Apr 2009 | 363a | Return made up to 21/02/09; full list of members | |
03 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Sep 2008 | 287 | Registered office changed on 23/09/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG | |
18 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
29 Feb 2008 | 363a | Return made up to 21/02/08; full list of members | |
02 Jul 2007 | CERTNM | Company name changed brookson (5401N) LIMITED\certificate issued on 02/07/07 | |
19 Apr 2007 | 288a | New director appointed | |
19 Apr 2007 | 288b | Director resigned | |
15 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
10 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2007 | NEWINC | Incorporation |