- Company Overview for DWELL DESIGN LIMITED (06923636)
- Filing history for DWELL DESIGN LIMITED (06923636)
- People for DWELL DESIGN LIMITED (06923636)
- More for DWELL DESIGN LIMITED (06923636)
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 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Oct 2012 | AD01 | Registered office address changed from Crawford House Hambledon Road Denmead Waterlooville Hampshire PO7 6NU on 12 October 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
02 Mar 2011 | CH01 | Director's details changed for Kerry Louise Brown on 10 June 2010 | |
15 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
11 Jan 2011 | CH01 | Director's details changed for Kerry Louise Herriott on 10 June 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Anthony James Brown on 1 October 2009 | |
04 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 20 October 2009
|
|
14 Dec 2009 | AP01 | Appointment of Kerry Louise Herriott as a director | |
14 Dec 2009 | AP04 | Appointment of Crawford Accountants Limited as a secretary | |
14 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2009 | TM02 | Termination of appointment of Kerry Herriott as a secretary | |
02 Dec 2009 | AD01 | Registered office address changed from 28 Beaconsfield Avenue Cosham Portsmouth Hampshire PO6 2PT on 2 December 2009 | |
30 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2009 | NEWINC | Incorporation |