DEXINE RUBBER TECHNOLOGIES LIMITED
Company number 08591847
- Company Overview for DEXINE RUBBER TECHNOLOGIES LIMITED (08591847)
- Filing history for DEXINE RUBBER TECHNOLOGIES LIMITED (08591847)
- People for DEXINE RUBBER TECHNOLOGIES LIMITED (08591847)
- Charges for DEXINE RUBBER TECHNOLOGIES LIMITED (08591847)
- More for DEXINE RUBBER TECHNOLOGIES LIMITED (08591847)
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) |
---|---|---|---|
04 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Mar 2018 | TM02 | Termination of appointment of Jane Hicks as a secretary on 28 February 2018 | |
05 Jul 2017 | CS01 |
Confirmation statement made on 1 July 2017 with no updates
|
|
27 May 2017 | MR04 | Satisfaction of charge 085918470001 in full | |
20 Apr 2017 | MR01 | Registration of charge 085918470003, created on 11 April 2017 | |
07 Apr 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
23 Jan 2017 | MR01 | Registration of charge 085918470002, created on 19 January 2017 | |
11 Aug 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
28 Jun 2016 | AP01 | Appointment of John Burdett as a director on 17 June 2016 | |
28 Jun 2016 | AP01 | Appointment of Mr Christopher Robert Turner as a director on 17 June 2016 | |
15 Apr 2016 | AD01 | Registered office address changed from Chelsea Works St Michael's Road Kettering Northamptonshire NN15 6AU to Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ on 15 April 2016 | |
14 Mar 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
27 Feb 2015 | AP01 | Appointment of Mr Peter Richard Melling as a director on 31 January 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Mark Jonathan Lineker as a director on 31 January 2015 | |
08 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Phillip David Hopley as a director on 25 September 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Hughes Armstrong Corporate Investment Plc as a director on 25 September 2014 | |
25 Sep 2014 | AP01 | Appointment of Mr Mark Jonathan Lineker as a director on 25 September 2014 | |
25 Sep 2014 | AP02 | Appointment of Hughes Armstrong Industries Limited as a director on 25 September 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
29 Aug 2013 | AP01 | Appointment of Mr Phillip David Hopley as a director | |
29 Jul 2013 | AA01 | Current accounting period shortened from 31 July 2014 to 30 June 2014 | |
29 Jul 2013 | TM01 | Termination of appointment of Peter Wardle as a director | |
29 Jul 2013 | TM01 | Termination of appointment of Stephen Lord as a director |