Advanced company searchLink opens in new window

DEERBROOK DUNSTALL AVENUE LIMITED

Company number 07280231

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)
14 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
14 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 12
22 Dec 2014 TM01 Termination of appointment of William Frederick Sells as a director on 2 December 2014
30 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
13 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 12
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
26 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
24 Dec 2012 AP01 Appointment of Marion Eleanor Davison as a director
20 Dec 2012 AP01 Appointment of Mr Graham John Corless as a director
04 Dec 2012 TM01 Termination of appointment of Ronald Fox as a director
04 Dec 2012 TM01 Termination of appointment of Paula Fox as a director
04 Dec 2012 AP01 Appointment of Mr Jason Newington as a director
03 Dec 2012 AP01 Appointment of Mrs Diane Sara Foster as a director
03 Dec 2012 AP01 Appointment of Mr Christopher Davies as a director
03 Dec 2012 AP01 Appointment of Mr William Frederick Sells as a director
25 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
05 Jul 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
20 Sep 2011 AP01 Appointment of Mr Gordon Foster as a director
20 Sep 2011 AP01 Appointment of Mr Ronald Fox as a director
20 Sep 2011 AP01 Appointment of Ms Paula Fox as a director
13 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
01 Jul 2010 AP01 Appointment of John Sowton as a director
15 Jun 2010 TM01 Termination of appointment of Barbara Kahan as a director
10 Jun 2010 NEWINC Incorporation