Advanced company searchLink opens in new window

DEAN OLIVER HOMES LIMITED

Company number 06957810

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)
10 Jul 2017 CH01 Director's details changed for Mr Dean Richard Oliver on 5 September 2016
09 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Aug 2016 CS01 Confirmation statement made on 9 July 2016 with updates
09 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Sep 2015 CH01 Director's details changed for Dean Richard Oliver on 6 September 2015
20 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10
29 Jul 2014 AD02 Register inspection address has been changed from 5 Bridge Street Hereford HR4 9DF England to 2 Wyevale Business Park Kings Acre Hereford HR4 7BS
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
20 Mar 2013 AD01 Registered office address changed from 33 Bridge Street Hereford Herefordshire HR4 9DQ on 20 March 2013
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Sep 2012 AD01 Registered office address changed from 5 Bridge Street Hereford Herefordshire HR4 9DF England on 19 September 2012
06 Aug 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
03 Aug 2011 AD02 Register inspection address has been changed from Charlton House St. Nicholas Street Hereford HR4 0BG England
27 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
10 Dec 2010 AD01 Registered office address changed from Charlton House St Nicholas Street Hereford HR4 0BG on 10 December 2010
29 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for Dean Richard Oliver on 9 July 2010
29 Jul 2010 AD02 Register inspection address has been changed
19 Aug 2009 225 Accounting reference date shortened from 31/07/2010 to 31/03/2010
13 Aug 2009 288a Director appointed dean oliver