Advanced company searchLink opens in new window

DISPENSE-A-VEND LIMITED

Company number 06740780

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)
04 Dec 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
28 Apr 2014 AA Total exemption small company accounts made up to 1 December 2013
25 Nov 2013 CH01 Director's details changed for Mr Clive Norton Laurence on 25 November 2013
06 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
16 Aug 2013 AA Total exemption small company accounts made up to 1 December 2012
31 Jan 2013 TM01 Termination of appointment of John Mcbride as a director
05 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 1 December 2011
29 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
29 Nov 2011 AP01 Appointment of Mr David Jones as a director
29 Nov 2011 TM01 Termination of appointment of Stephen Mclean as a director
21 Nov 2011 AD01 Registered office address changed from Unit 9 Lagonda Court Cowpen Lane Industrial Estate Billingham TS23 4JF on 21 November 2011
19 Aug 2011 AA Total exemption small company accounts made up to 1 December 2010
17 Dec 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
05 Oct 2010 AA Total exemption small company accounts made up to 1 December 2009
28 Jun 2010 SH01 Statement of capital following an allotment of shares on 6 November 2009
  • GBP 100
05 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Clive Norton Laurence on 4 November 2009
05 Nov 2009 CH01 Director's details changed for John Mcbride on 4 November 2009
05 Nov 2009 CH01 Director's details changed for Stephen Mclean on 4 November 2009
05 Nov 2009 CH01 Director's details changed for Mr Paul Allen on 4 November 2009
05 Nov 2009 CH03 Secretary's details changed for Paul Allen on 4 November 2009
23 Dec 2008 225 Accounting reference date extended from 30/11/2009 to 01/12/2009
12 Nov 2008 288b Appointment terminated director keith dungate
12 Nov 2008 288a Director appointed stephen mclean