Advanced company searchLink opens in new window

DA PARTNERSHIP LTD

Company number 07396011

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)
08 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
23 May 2014 AA Total exemption full accounts made up to 31 August 2013
21 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
07 Jun 2013 AA Total exemption full accounts made up to 31 August 2012
05 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
05 Sep 2012 AA01 Previous accounting period shortened from 31 October 2012 to 31 August 2012
27 Jun 2012 AA Accounts for a dormant company made up to 31 October 2011
16 May 2012 AP01 Appointment of Mr Glyn Mark Williams as a director
05 Apr 2012 AP01 Appointment of Mr David Roger Pierre Herbinet as a director
26 Mar 2012 AP04 Appointment of Mazars Company Secretaries Limited as a secretary
21 Mar 2012 AD01 Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 21 March 2012
21 Mar 2012 TM02 Termination of appointment of Tracy Plimmer as a secretary
12 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
13 Sep 2011 AP03 Appointment of Tracy Lee Plimmer as a secretary
13 Sep 2011 AD01 Registered office address changed from 115 Pine Hill Epsom KT18 7BJ United Kingdom on 13 September 2011
04 Oct 2010 NEWINC Incorporation