- Company Overview for DDA FIRE LIMITED (06480014)
- Filing history for DDA FIRE LIMITED (06480014)
- People for DDA FIRE LIMITED (06480014)
- More for DDA FIRE LIMITED (06480014)
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) |
---|---|---|---|
22 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
31 Jan 2013 | AP01 | Appointment of Miss Carrie-Anne Deane as a director | |
31 Jan 2013 | AP01 | Appointment of Mr Simon Deane as a director | |
31 Jan 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Jul 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 30 April 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
10 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
06 May 2011 | CERTNM |
Company name changed david deane associates LIMITED\certificate issued on 06/05/11
|
|
19 Apr 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
30 Mar 2011 | CH01 | Director's details changed for Mrs Christine Deane on 25 March 2011 | |
30 Mar 2011 | CH03 | Secretary's details changed for Mrs Christine Deane on 25 March 2011 | |
30 Mar 2011 | AD01 | Registered office address changed from 18C Buckingham Avenue Slough Trading Estate Slough Berkshire SL1 4QB on 30 March 2011 | |
01 Nov 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
01 Oct 2010 | TM01 | Termination of appointment of David Deane as a director | |
05 Mar 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Christine Deane on 22 January 2010 | |
15 Feb 2010 | AD01 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 15 February 2010 | |
23 Oct 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
26 Jan 2009 | 363a | Return made up to 22/01/09; full list of members | |
22 Jan 2008 | NEWINC | Incorporation |