- Company Overview for DIAL HILL ENTERPRISES LIMITED (08412797)
- Filing history for DIAL HILL ENTERPRISES LIMITED (08412797)
- People for DIAL HILL ENTERPRISES LIMITED (08412797)
- More for DIAL HILL ENTERPRISES LIMITED (08412797)
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) |
---|---|---|---|
25 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
10 Nov 2015 | AP01 | Appointment of Mr Jacob William Bray as a director on 1 November 2015 | |
24 Sep 2015 | AD01 | Registered office address changed from 43 Old Street Clevedon North Somerset BS21 6DA to Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF on 24 September 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
14 Nov 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
12 Feb 2014 | AP03 | Appointment of Mr David Clive Wragg as a secretary | |
12 Feb 2014 | AP01 | Appointment of Mr David Clive Wragg as a director | |
09 Feb 2014 | TM01 | Termination of appointment of Richard Stacey as a director | |
09 Feb 2014 | TM01 | Termination of appointment of Hugh Faulkner as a director | |
09 Feb 2014 | AD01 | Registered office address changed from 14 Camplins Clevedon North Somerset BS21 5EY United Kingdom on 9 February 2014 | |
21 Feb 2013 | AA01 | Current accounting period extended from 28 February 2014 to 30 April 2014 | |
21 Feb 2013 | AD01 | Registered office address changed from Leslie Dark & Co 43 Old Street Clevedon North Somerset BS21 6DA United Kingdom on 21 February 2013 | |
21 Feb 2013 | NEWINC | Incorporation |