- Company Overview for DH SALES LIMITED (06616881)
- Filing history for DH SALES LIMITED (06616881)
- People for DH SALES LIMITED (06616881)
- More for DH SALES LIMITED (06616881)
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
|
|
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 |