Advanced company searchLink opens in new window

DFA LIMITED

Company number 06538705

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 May 2018 CS01 Confirmation statement made on 19 March 2018 with updates
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
10 May 2017 CS01 Confirmation statement made on 19 March 2017 with updates
11 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 200
09 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200
14 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 200
03 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
25 Mar 2013 CH01 Director's details changed for Mr David Andrew Frankland on 1 April 2012
06 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
09 Mar 2012 AP03 Appointment of Mr David Andrew Frankland as a secretary
08 Mar 2012 TM02 Termination of appointment of Kathleen Frankland as a secretary
08 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
30 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
18 Jun 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
18 Jun 2010 AD01 Registered office address changed from 712 Wimborne Road Bournemouth Dorset BH9 2EG England on 18 June 2010
18 Jun 2010 CH01 Director's details changed for Mr David Andrew Frankland on 20 December 2009
18 Jun 2010 CH01 Director's details changed for Damien Richard Frankland on 1 January 2010
18 Jun 2010 AD01 Registered office address changed from 39 Station Road Liphook Hampshire GU30 7DW on 18 June 2010
27 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009