- Company Overview for DEXRETAIL LIMITED (07502961)
- Filing history for DEXRETAIL LIMITED (07502961)
- People for DEXRETAIL LIMITED (07502961)
- More for DEXRETAIL LIMITED (07502961)
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) |
---|---|---|---|
19 Jun 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 | |
19 Jun 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
29 Jan 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
28 Jan 2013 | AP01 | Appointment of Mr Duncan Paxman as a director | |
18 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
23 Feb 2012 | AP01 | Appointment of Mr Darren Ward as a director | |
23 Feb 2012 | CH01 | Director's details changed for Mr Rupert Henry James Martin on 1 July 2011 | |
23 Feb 2012 | AP01 | Appointment of James Conduit as a director | |
23 Feb 2012 | AP01 | Appointment of Keith Brownhill as a director | |
23 Feb 2012 | CH01 | Director's details changed for Mrs Janie Claire Martin on 1 July 2011 | |
23 Feb 2012 | CH03 | Secretary's details changed for Mrs Janie Martin on 1 July 2011 | |
23 Feb 2012 | AD01 | Registered office address changed from Unit 17-20 Brickfields Business Park Gillingham Dorset SP8 4PX United Kingdom on 23 February 2012 | |
31 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 24 January 2011
|
|
28 Jan 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 31 December 2011 | |
24 Jan 2011 | NEWINC | Incorporation |