Advanced company searchLink opens in new window

DEAN SMITH & GRACE LATHES LIMITED

Company number 07770436

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2017 AA Accounts for a small company made up to 30 June 2016
30 Sep 2016 AD01 Registered office address changed from New Works Burnley Road Sowerby Bridge West Yorkshire HX6 2TF England to Perfecta Works Bath Road Kettering NN16 8NQ on 30 September 2016
30 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
15 Apr 2016 AD01 Registered office address changed from Chelsea Works St Michael's Road Kettering Northamptonshire NN15 6AU to New Works Burnley Road Sowerby Bridge West Yorkshire HX6 2TF on 15 April 2016
12 Apr 2016 AA Accounts for a small company made up to 30 June 2015
03 Nov 2015 MR01 Registration of charge 077704360002, created on 2 November 2015
29 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
15 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Nov 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
26 Nov 2014 AP02 Appointment of Hughes Armstrong Industries Limited as a director on 31 October 2014
26 Nov 2014 TM01 Termination of appointment of Hughes Armstrong Corporate Investment Plc as a director on 31 October 2014
08 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Oct 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
02 Aug 2013 AP02 Appointment of Hughes Armstrong Corporate Investment Plc as a director
02 Aug 2013 TM01 Termination of appointment of Peter Wardle as a director
08 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
26 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
18 Oct 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
18 Oct 2012 AP01 Appointment of Mr William Carl Griffiths as a director
18 Oct 2012 TM01 Termination of appointment of Carl Griffiths as a director
18 Oct 2012 AP01 Appointment of Mr Carl William Griffiths as a director
30 Aug 2012 CERTNM Company name changed dsg technologies LIMITED\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-22
30 Aug 2012 CONNOT Change of name notice
27 Jul 2012 AA01 Previous accounting period shortened from 30 September 2012 to 30 June 2012
12 Sep 2011 TM02 Termination of appointment of Aldbury Secretaries Limited as a secretary