- Company Overview for DEAN SMITH & GRACE LATHES LIMITED (07770436)
- Filing history for DEAN SMITH & GRACE LATHES LIMITED (07770436)
- People for DEAN SMITH & GRACE LATHES LIMITED (07770436)
- Charges for DEAN SMITH & GRACE LATHES LIMITED (07770436)
- Insolvency for DEAN SMITH & GRACE LATHES LIMITED (07770436)
- More for DEAN SMITH & GRACE LATHES LIMITED (07770436)
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
|
|
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
|
|
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
|
|
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
|
|
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 |