- Company Overview for DUKINFIELD BUILD LIMITED (06624266)
- Filing history for DUKINFIELD BUILD LIMITED (06624266)
- People for DUKINFIELD BUILD LIMITED (06624266)
- Charges for DUKINFIELD BUILD LIMITED (06624266)
- Insolvency for DUKINFIELD BUILD LIMITED (06624266)
- More for DUKINFIELD BUILD LIMITED (06624266)
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) |
---|---|---|---|
07 Jun 2018 | AP03 | Appointment of Mr John Paul Burgess as a secretary on 3 May 2018 | |
05 Jun 2018 | TM02 | Termination of appointment of Brian Edmund Lowndes as a secretary on 3 May 2018 | |
05 Jun 2018 | PSC04 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 3 May 2018 | |
04 Jun 2018 | CH01 | Director's details changed for Mr Gary Thomas Jackson on 3 May 2018 | |
04 Jun 2018 | PSC04 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 3 May 2018 | |
04 Jun 2018 | CH01 | Director's details changed for Mr Gary Thomas Jackson on 3 May 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA to Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG on 4 June 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Nov 2015 | MR01 | Registration of charge 066242660001, created on 27 November 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jul 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
27 Jan 2012 | CH01 | Director's details changed for Mr Gary Thomas Jackson on 26 January 2012 | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
28 Jun 2011 | AD01 | Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA United Kingdom on 28 June 2011 | |
21 Feb 2011 | CH01 | Director's details changed for Mr Gary Thomas Jackson on 14 February 2011 |