- Company Overview for DEWARSAVILE ENTERPRISES LIMITED (06804204)
- Filing history for DEWARSAVILE ENTERPRISES LIMITED (06804204)
- People for DEWARSAVILE ENTERPRISES LIMITED (06804204)
- Charges for DEWARSAVILE ENTERPRISES LIMITED (06804204)
- More for DEWARSAVILE ENTERPRISES LIMITED (06804204)
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) |
---|---|---|---|
11 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
11 Feb 2016 | AD04 | Register(s) moved to registered office address Pleasure Island Kings Road Cleethorpes North East Lincolnshire DN35 0PL | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
30 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
30 Jan 2013 | AD02 | Register inspection address has been changed from St. Oswald House St. Oswald Street Castleford West Yorkshire WF10 1DH England | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
11 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
18 May 2010 | SH01 |
Statement of capital following an allotment of shares on 26 March 2010
|
|
18 May 2010 | CC04 | Statement of company's objects | |
18 May 2010 | MEM/ARTS | Memorandum and Articles of Association | |
18 May 2010 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
17 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
16 Feb 2010 | AD02 | Register inspection address has been changed | |
16 Feb 2010 | CH01 | Director's details changed for Melanie Joanne Wood on 28 January 2010 | |
17 Dec 2009 | AD01 | Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ on 17 December 2009 |