DEDDINGTON LIQUID WASTE DISPOSAL LIMITED
Company number 06473617
- Company Overview for DEDDINGTON LIQUID WASTE DISPOSAL LIMITED (06473617)
- Filing history for DEDDINGTON LIQUID WASTE DISPOSAL LIMITED (06473617)
- People for DEDDINGTON LIQUID WASTE DISPOSAL LIMITED (06473617)
- Charges for DEDDINGTON LIQUID WASTE DISPOSAL LIMITED (06473617)
- More for DEDDINGTON LIQUID WASTE DISPOSAL LIMITED (06473617)
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) |
---|---|---|---|
20 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
19 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
26 Oct 2011 | TM01 | Termination of appointment of Stuart Nichols as a director | |
28 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 Jan 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
08 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
28 Jan 2009 | 363a | Return made up to 15/01/09; full list of members | |
20 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
06 Mar 2008 | 88(2) | Ad 06/03/08-06/03/08\gbp si 50@1=50\gbp ic 250/300\ | |
06 Mar 2008 | 88(2) | Ad 06/03/08-06/03/08\gbp si 150@1=150\gbp ic 100/250\ | |
05 Mar 2008 | 128(4) | Notice of assignment of name or new name to shares | |
05 Mar 2008 | MEM/ARTS | Memorandum and Articles of Association | |
05 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2008 | 288c | Director's particulars changed | |
07 Feb 2008 | 287 | Registered office changed on 07/02/08 from: silverdale, scrivens hill woodford halse daventry northamptonshire NN12 3SU | |
31 Jan 2008 | 288a | New secretary appointed |