- Company Overview for DUFOUR LOCUMS LIMITED (06561744)
- Filing history for DUFOUR LOCUMS LIMITED (06561744)
- People for DUFOUR LOCUMS LIMITED (06561744)
- More for DUFOUR LOCUMS LIMITED (06561744)
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) |
---|---|---|---|
13 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Jul 2016 | TM02 | Termination of appointment of Sukhdev Kour Singh as a secretary on 31 May 2016 | |
27 Jul 2016 | AP01 | Appointment of Mrs Sukhdev Kaur Singh as a director on 1 June 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
09 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
19 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 May 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
22 May 2014 | CH01 | Director's details changed for Mr Gurman Singh on 14 April 2014 | |
14 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
29 May 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
11 Apr 2012 | AD01 | Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY United Kingdom on 11 April 2012 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
25 Apr 2010 | CH01 | Director's details changed for Mr Gurman Singh on 25 April 2010 | |
25 Apr 2010 | CH03 | Secretary's details changed for Mrs Sukhdev Kour Singh on 25 April 2010 | |
25 Apr 2010 | AD01 | Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY England on 25 April 2010 | |
22 Sep 2009 | 287 | Registered office changed on 22/09/2009 from suite a old bank buildings upper high street cradley heath west midlands B64 5HY england | |
10 Aug 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
11 May 2009 | 363a | Return made up to 10/04/09; full list of members | |
12 May 2008 | 288a | Director appointed mr gurman singh |