- Company Overview for DIFURIA CONTRACTORS LIMITED (06837456)
- Filing history for DIFURIA CONTRACTORS LIMITED (06837456)
- People for DIFURIA CONTRACTORS LIMITED (06837456)
- Charges for DIFURIA CONTRACTORS LIMITED (06837456)
- More for DIFURIA CONTRACTORS LIMITED (06837456)
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) |
---|---|---|---|
19 Apr 2015 | AD01 | Registered office address changed from Crossing Gate Vicarage Lane Beckingham Doncaster South Yorkshire DN10 4PN to Paddock Farm Wood Lane Beckingham Doncaster South Yorkshire DN10 4NR on 19 April 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
06 Mar 2012 | CH01 | Director's details changed for Sharon Difuria on 6 March 2012 | |
06 Mar 2012 | CH01 | Director's details changed for Mr Santuccio Difuria on 6 March 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Sep 2011 | AD01 | Registered office address changed from Crossing Gate Cottage Vicarage Lane Beckingham Doncaster South Yorkshire DN10 4PN on 7 September 2011 | |
29 Jun 2011 | CERTNM |
Company name changed dfc rail services LIMITED\certificate issued on 29/06/11
|
|
29 Jun 2011 | CONNOT | Change of name notice | |
14 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
14 Mar 2011 | CH03 | Secretary's details changed for Sharon Difuria on 4 March 2011 | |
14 Mar 2011 | CH01 | Director's details changed for Sharon Difuria on 4 March 2011 | |
14 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2011 | CONNOT | Change of name notice | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
23 Mar 2009 | 288a | Director appointed santuccio difuria | |
23 Mar 2009 | 288a | Director and secretary appointed sharon difuria | |
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from crossing gate cottage vicarage lane beckingham doncaster DN10 4PN | |
23 Mar 2009 | 88(2) | Ad 05/03/09\gbp si 99@1=99\gbp ic 1/100\ |