- Company Overview for DES ASBESTOS REMOVALS LIMITED (08695839)
- Filing history for DES ASBESTOS REMOVALS LIMITED (08695839)
- People for DES ASBESTOS REMOVALS LIMITED (08695839)
- More for DES ASBESTOS REMOVALS LIMITED (08695839)
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
|
|
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
|
|
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
|