- Company Overview for BERTHA DOCHOUSE LIMITED (07603649)
- Filing history for BERTHA DOCHOUSE LIMITED (07603649)
- People for BERTHA DOCHOUSE LIMITED (07603649)
- More for BERTHA DOCHOUSE LIMITED (07603649)
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) |
---|---|---|---|
28 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
14 Jun 2013 | CERTNM |
Company name changed bertha's dochouse LIMITED\certificate issued on 14/06/13
|
|
14 Jun 2013 | CONNOT | Change of name notice | |
30 Apr 2013 | CERTNM |
Company name changed dochouse LIMITED\certificate issued on 30/04/13
|
|
25 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
15 Apr 2013 | CONNOT | Change of name notice | |
30 Jan 2013 | CH01 | Director's details changed for Mr Jacques Tredoux on 31 December 2012 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
01 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
30 Apr 2012 | TM01 | Termination of appointment of Lawrence Stolzenberg as a director | |
13 Jan 2012 | AP01 | Appointment of Elizabeth Mary Wood as a director | |
10 Jan 2012 | CERTNM |
Company name changed doc vision LIMITED\certificate issued on 10/01/12
|
|
12 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2011 | CONNOT | Change of name notice | |
03 May 2011 | AP01 | Appointment of Mr Lawrence Stolzenberg as a director | |
14 Apr 2011 | AA01 | Current accounting period extended from 30 April 2012 to 31 July 2012 | |
14 Apr 2011 | NEWINC |
Incorporation
|