- Company Overview for DHA FIRE STOPPING LIMITED (07158212)
- Filing history for DHA FIRE STOPPING LIMITED (07158212)
- People for DHA FIRE STOPPING LIMITED (07158212)
- More for DHA FIRE STOPPING LIMITED (07158212)
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) |
---|---|---|---|
25 Mar 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
25 Mar 2019 | CH01 | Director's details changed for Mr Andrew Crooks on 31 January 2019 | |
25 Mar 2019 | CH01 | Director's details changed for Mr David Henry Alsop on 31 January 2019 | |
26 Jun 2018 | AA | Micro company accounts made up to 28 February 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
19 Jul 2017 | AA | Micro company accounts made up to 28 February 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
02 Aug 2016 | AD01 | Registered office address changed from Regency House Alexandra Parade Weston Super Mare North Somerset BS23 1QZ to 193D Milton Road Weston-Super-Mare Somerset BS22 8EF on 2 August 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
14 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
02 Jul 2013 | AD01 | Registered office address changed from Unit 2 the Stables Clevedon Hall Victoria Road Clevedon Avon BS21 7SJ England on 2 July 2013 | |
18 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
13 Jul 2011 | AD01 | Registered office address changed from 7 Boulevard North Somerset Weston Super Mare BS23 1NN England on 13 July 2011 | |
12 May 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
16 Feb 2010 | NEWINC |
Incorporation
|