- Company Overview for DEAN OLIVER HOMES LIMITED (06957810)
- Filing history for DEAN OLIVER HOMES LIMITED (06957810)
- People for DEAN OLIVER HOMES LIMITED (06957810)
- More for DEAN OLIVER HOMES LIMITED (06957810)
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
|
|
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
|
|
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
|
|
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 |