Advanced company searchLink opens in new window

DES ASBESTOS REMOVALS LIMITED

Company number 08695839

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)
12 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
12 Jul 2016 AA01 Current accounting period shortened from 30 September 2016 to 31 July 2016
07 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
03 Dec 2015 CH01 Director's details changed for Mr Clive Philip Denning on 2 December 2015
21 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
03 Jun 2015 CH01 Director's details changed for Mr Nicholas Anthony Evans on 3 June 2015
03 Jun 2015 CH01 Director's details changed for Mr Clive Philip Denning on 3 June 2015
01 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
01 Jun 2015 AD01 Registered office address changed from The Coterie Preston Bagot Henley in Arden Warwickshire B95 5DZ to Unit 4 Farmoor Lane Redditch Worcestershire B98 0SD on 1 June 2015
18 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
03 Mar 2014 CH01 Director's details changed for Mr Nicholas Anthony Evans on 3 March 2014
29 Jan 2014 CH01 Director's details changed for Mr Nick Evans on 29 January 2014
19 Sep 2013 AD01 Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 19 September 2013
18 Sep 2013 TM02 Termination of appointment of Oakley Secretarial Services Limited as a secretary
18 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-18
  • GBP 100