- Company Overview for DE FONTENAY LIMITED (07449629)
- Filing history for DE FONTENAY LIMITED (07449629)
- People for DE FONTENAY LIMITED (07449629)
- More for DE FONTENAY LIMITED (07449629)
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) |
---|---|---|---|
29 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
16 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
13 Jan 2016 | AD01 | Registered office address changed from 4 Laceby Business Park Grimsby Road Laceby Grimsby N E Lincs. DN37 7DP to Unit E7 the Enterprise Village Prince Albert Gardens Grimsby North East Lincs DN31 3AG on 13 January 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
02 Oct 2014 | TM01 | Termination of appointment of Elliott Stocks as a director on 30 September 2014 | |
15 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 November 2012 | |
26 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
05 Sep 2013 | AP01 | Appointment of Mr Elliott Stocks as a director | |
02 Sep 2013 | AA01 | Previous accounting period shortened from 30 November 2012 to 25 November 2012 | |
30 Aug 2013 | AA01 | Current accounting period shortened from 30 November 2013 to 25 November 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
24 Jan 2013 | AD01 | Registered office address changed from 1St Floor 5 Town Hall Street Grimsby North East Lincolnshire DN31 1HN United Kingdom on 24 January 2013 | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
30 Apr 2012 | AD01 | Registered office address changed from 3 Town Hall Street Grimsby North East Lincolnshire DN31 1NH United Kingdom on 30 April 2012 | |
16 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
16 Mar 2011 | AD01 | Registered office address changed from Orion House 28a Spital Terrace Gainsborough Lincolnshire DN21 2HQ England on 16 March 2011 | |
15 Mar 2011 | AP01 | Appointment of Mr Liam Jack O'leary as a director | |
24 Nov 2010 | NEWINC |
Incorporation
|