- Company Overview for DUNSTALL HOLDINGS LIMITED (07434033)
- Filing history for DUNSTALL HOLDINGS LIMITED (07434033)
- People for DUNSTALL HOLDINGS LIMITED (07434033)
- Charges for DUNSTALL HOLDINGS LIMITED (07434033)
- More for DUNSTALL HOLDINGS LIMITED (07434033)
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) |
---|---|---|---|
03 Jan 2014 | AP01 | Appointment of Mr David Thorpe as a director | |
05 Aug 2013 | AA | Group of companies' accounts made up to 31 October 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
05 Jul 2012 | AA | Group of companies' accounts made up to 31 October 2011 | |
08 Jun 2012 | CH01 | Director's details changed for Mrs Jane Gerard-Pearse on 8 June 2012 | |
06 Jan 2012 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
14 Dec 2011 | TM01 | Termination of appointment of Robert Ball as a director | |
23 Mar 2011 | AP01 | Appointment of Mrs Jane Gerard-Pearse as a director | |
23 Mar 2011 | AP01 | Appointment of Mr Ian Marshall as a director | |
23 Mar 2011 | AP01 | Appointment of Mr Stephen Potter as a director | |
23 Mar 2011 | AP01 | Appointment of Mr John Minshall as a director | |
06 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 17 December 2010
|
|
05 Jan 2011 | AP01 | Appointment of Simon William Clarke as a director | |
05 Jan 2011 | AP01 | Appointment of Robert Phillip Ball as a director | |
05 Jan 2011 | AA01 | Current accounting period shortened from 30 November 2011 to 31 October 2011 | |
05 Jan 2011 | AD01 | Registered office address changed from 28 Dam Street Lichfield Staffordshire WS13 6AA on 5 January 2011 | |
05 Jan 2011 | TM01 | Termination of appointment of David Williams as a director | |
05 Jan 2011 | TM01 | Termination of appointment of Keelex Corporate Services Limited as a director | |
23 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Nov 2010 | NEWINC |
Incorporation
|