- Company Overview for DNS (SOUTH WEST) LIMITED (08600064)
- Filing history for DNS (SOUTH WEST) LIMITED (08600064)
- People for DNS (SOUTH WEST) LIMITED (08600064)
- Charges for DNS (SOUTH WEST) LIMITED (08600064)
- Insolvency for DNS (SOUTH WEST) LIMITED (08600064)
- More for DNS (SOUTH WEST) LIMITED (08600064)
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) |
---|---|---|---|
22 Jan 2019 | PSC07 | Cessation of Niki Robert Turner as a person with significant control on 27 November 2018 | |
22 Jan 2019 | PSC07 | Cessation of Sally Ann Turner as a person with significant control on 27 November 2018 | |
22 Jan 2019 | PSC07 | Cessation of Duncan Robert Turner as a person with significant control on 27 November 2018 | |
22 Jan 2019 | PSC02 | Notification of Turner Trading Sw Limited as a person with significant control on 27 November 2018 | |
08 Jan 2019 | CH01 | Director's details changed for Mr Niki Robert Turner on 30 September 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with updates | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
20 Mar 2018 | MR01 | Registration of charge 086000640001, created on 15 March 2018 | |
26 Feb 2018 | PSC04 | Change of details for Mrs Sally Ann Turner as a person with significant control on 26 February 2018 | |
26 Feb 2018 | CH01 | Director's details changed for Mrs Sally Ann Turner on 26 February 2018 | |
26 Feb 2018 | PSC04 | Change of details for Mr Duncan Robert Turner as a person with significant control on 26 February 2018 | |
26 Feb 2018 | CH01 | Director's details changed for Mr Duncan Robert Turner on 26 February 2018 | |
12 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
20 Jan 2016 | AP01 | Appointment of Mrs Zoe Louise Turner as a director on 1 January 2016 | |
20 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
20 Jan 2016 | AP01 | Appointment of Mr Niki Robert Turner as a director on 1 January 2016 | |
20 Jan 2016 | AP01 | Appointment of Mrs Sally Ann Turner as a director on 1 January 2016 | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 8 July 2015
Statement of capital on 2015-07-09
|
|
05 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
08 Jul 2013 | NEWINC |
Incorporation
|