D & S DEVELOPMENTS (YORKSHIRE) LIMITED
Company number 07137018
- Company Overview for D & S DEVELOPMENTS (YORKSHIRE) LIMITED (07137018)
- Filing history for D & S DEVELOPMENTS (YORKSHIRE) LIMITED (07137018)
- People for D & S DEVELOPMENTS (YORKSHIRE) LIMITED (07137018)
- More for D & S DEVELOPMENTS (YORKSHIRE) LIMITED (07137018)
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) |
---|---|---|---|
12 Oct 2017 | AD01 | Registered office address changed from 25 Marsh Lane Southowram Halifax Wset Yorks HX3 9NR England to 25 Marsh Lane Southowram Halifax West Yorkshire HX3 9NR on 12 October 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | CH01 | Director's details changed for David Graham Ellis on 31 December 2015 | |
23 Feb 2016 | AD01 | Registered office address changed from 3 Stannary Stainland Halifax West Yorkshire HX4 9EJ to 25 Marsh Lane Southowram Halifax Wset Yorks HX3 9NR on 23 February 2016 | |
23 Feb 2016 | CH01 | Director's details changed for Jacqueline Karen Ellis on 31 December 2015 | |
23 Feb 2016 | CH03 | Secretary's details changed for Jacqueline Karen Ellis on 31 December 2015 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
08 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-08
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
08 Apr 2010 | AP03 | Appointment of Jacqueline Karen Ellis as a secretary | |
08 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 26 January 2010
|
|
08 Apr 2010 | AD01 | Registered office address changed from 23 Temple Close Leeds LS15 0JX United Kingdom on 8 April 2010 | |
08 Apr 2010 | AP01 | Appointment of David Graham Ellis as a director | |
08 Apr 2010 | AP01 | Appointment of Jacqueline Karen Ellis as a director | |
27 Jan 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
26 Jan 2010 | NEWINC | Incorporation |