- Company Overview for DANSCAPES STOKE LTD (06705952)
- Filing history for DANSCAPES STOKE LTD (06705952)
- People for DANSCAPES STOKE LTD (06705952)
- More for DANSCAPES STOKE LTD (06705952)
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) |
---|---|---|---|
17 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Jun 2016 | AP01 | Appointment of Ms Joanna Egan as a director on 20 May 2016 | |
17 Jun 2016 | TM01 | Termination of appointment of Geoffrey Alan Davies as a director on 20 May 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 May 2015 | AA01 | Current accounting period shortened from 30 September 2014 to 31 March 2014 | |
21 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
20 May 2015 | AP01 | Appointment of Mr Geoffrey Alan Davies as a director on 14 May 2015 | |
14 May 2015 | AD01 | Registered office address changed from C/O G Davies Whitburn Court 15 Whitburn Street Bridgnorth Shropshire WV16 4QN to 8 Tudor Court Bridgnorth Shropshire WV16 4DQ on 14 May 2015 | |
14 May 2015 | TM01 | Termination of appointment of Tarsem Singh as a director on 12 May 2015 | |
14 May 2015 | TM02 | Termination of appointment of Tarsem Singh as a secretary on 12 May 2015 | |
20 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Apr 2014 | AD01 | Registered office address changed from 219 Lyndhurst Court Birmingham New Road Wolverhampton WV4 6LP England on 7 April 2014 | |
31 Jan 2014 | AD01 | Registered office address changed from 18 Knights Avenue Wolverhampton WV6 9QA on 31 January 2014 | |
21 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
31 Oct 2012 | AD01 | Registered office address changed from C/O Geoff Davies Whitburn Court 15 Whitburn Street Bridgnorth Shropshire WV16 4QN England on 31 October 2012 | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 September 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Dec 2010 | AD01 | Registered office address changed from C/O Abacus Consultants 570 Penn Road Wolverhampton West Midlands WV4 4HU on 1 December 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders |