- Company Overview for DAULBY READ LIMITED (06239225)
- Filing history for DAULBY READ LIMITED (06239225)
- People for DAULBY READ LIMITED (06239225)
- Charges for DAULBY READ LIMITED (06239225)
- More for DAULBY READ LIMITED (06239225)
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) |
---|---|---|---|
01 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Sep 2024 | CS01 | Confirmation statement made on 21 August 2024 with updates | |
21 May 2024 | AP02 | Appointment of Minority Venture Partners 11 Limited as a director on 14 May 2024 | |
21 May 2024 | AP01 | Appointment of Mr Gary William Fennah as a director on 14 May 2024 | |
30 Apr 2024 | PSC05 | Change of details for Deva Risk Management Ltd as a person with significant control on 28 June 2022 | |
20 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with updates | |
05 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
23 Sep 2020 | MR01 | Registration of charge 062392250001, created on 21 September 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
11 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
07 Feb 2018 | CH01 | Director's details changed for Simon William Bradburn Read on 1 February 2018 | |
07 Feb 2018 | CH03 | Secretary's details changed for Mr Simon William Bradburn Read on 1 February 2018 | |
07 Feb 2018 | CH01 | Director's details changed for Mr Peter John Goddard on 1 February 2018 | |
16 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |