- Company Overview for DYNE DREWETT SOLICITORS LIMITED (07552781)
- Filing history for DYNE DREWETT SOLICITORS LIMITED (07552781)
- People for DYNE DREWETT SOLICITORS LIMITED (07552781)
- Charges for DYNE DREWETT SOLICITORS LIMITED (07552781)
- More for DYNE DREWETT SOLICITORS LIMITED (07552781)
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) |
---|---|---|---|
07 Mar 2014 | AR01 | Annual return made up to 4 March 2014 with full list of shareholders | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Jun 2013 | AD01 | Registered office address changed from 11 Cheap Street Sherborne Dorset DT9 3PU on 4 June 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
12 Mar 2013 | CH01 | Director's details changed for Mr Martin Jonathan Cedric Cheal on 31 January 2013 | |
12 Mar 2013 | TM01 | Termination of appointment of Nicholas Foster as a director | |
02 Jan 2013 | CH01 | Director's details changed for Mr Martin Jonathan Cedric Cheal on 2 January 2013 | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 Jun 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 30 September 2011 | |
16 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
06 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 6 April 2011
|
|
06 Apr 2011 | AP03 | Appointment of Mr Christopher David Walpole as a secretary | |
06 Apr 2011 | TM02 | Termination of appointment of Eveling Secretaries Limited as a secretary | |
06 Apr 2011 | AP01 | Appointment of Mr Martin Jonathan Cedric Cheal as a director | |
06 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Mar 2011 | NEWINC | Incorporation |