Advanced company searchLink opens in new window

DH SALES LIMITED

Company number 06616881

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)
28 Oct 2014 AAMD Amended total exemption small company accounts made up to 30 June 2012
28 Oct 2014 AAMD Amended total exemption small company accounts made up to 30 June 2011
28 Oct 2014 AAMD Amended total exemption small company accounts made up to 30 June 2010
17 Oct 2014 TM01 Termination of appointment of Jay Randall as a director on 17 October 2014
10 Oct 2014 AAMD Amended total exemption small company accounts made up to 30 June 2009
14 Aug 2014 AP01 Appointment of Mr Michael Gough-Allen as a director on 14 August 2014
08 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
08 Jul 2014 AP01 Appointment of Mr Jay Randall as a director
07 Jul 2014 TM01 Termination of appointment of George Holmes as a director
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Jul 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
08 Apr 2013 AD01 Registered office address changed from Adams House Dickerage Lane New Malden Surrey KT3 3SF United Kingdom on 8 April 2013
31 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Jul 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
28 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
16 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
16 Jun 2011 AD01 Registered office address changed from 90 Clancarty Road London SW6 3AA England on 16 June 2011
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
13 Sep 2010 CH01 Director's details changed for George James Holmes on 1 September 2010
15 Aug 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
09 Jun 2010 AD01 Registered office address changed from 9 Pantygraigwen Road Pontypridd CF37 2RR United Kingdom on 9 June 2010
09 Jun 2010 TM02 Termination of appointment of Cfl Secretaries Limited as a secretary
23 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
26 Jun 2009 363a Return made up to 11/06/09; full list of members
09 Apr 2009 288c Secretary's change of particulars / cfl secretaries LIMITED / 09/04/2009