- Company Overview for DYLAN NAIR SOLICITORS LIMITED (06735889)
- Filing history for DYLAN NAIR SOLICITORS LIMITED (06735889)
- People for DYLAN NAIR SOLICITORS LIMITED (06735889)
- More for DYLAN NAIR SOLICITORS LIMITED (06735889)
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) |
---|---|---|---|
14 Oct 2014 | CH01 | Director's details changed for Mr Rajesh Nair on 5 September 2014 | |
16 Jun 2014 | CH01 | Director's details changed for Mr Rajesh Nair on 10 June 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Oct 2013 | TM01 | Termination of appointment of Thomas Shuttleworth as a director | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
22 Aug 2011 | AP01 | Appointment of Mr Thomas Michael Shuttleworth as a director | |
05 Nov 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
16 Jul 2010 | AA01 | Previous accounting period extended from 31 October 2009 to 31 March 2010 | |
18 Nov 2009 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for John Kenneth Houghton on 18 November 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Rajesh Nair on 18 November 2009 | |
16 Jun 2009 | 288c | Director's change of particulars / rajesh nair / 16/06/2009 | |
20 May 2009 | 288b | Appointment terminated secretary john gibson scott | |
23 Apr 2009 | 287 | Registered office changed on 23/04/2009 from 55 garstang road preston lancashire PR1 1LB | |
28 Oct 2008 | NEWINC | Incorporation |