- Company Overview for D.T. INDEPENDENT FOODS LIMITED (08928073)
- Filing history for D.T. INDEPENDENT FOODS LIMITED (08928073)
- People for D.T. INDEPENDENT FOODS LIMITED (08928073)
- Charges for D.T. INDEPENDENT FOODS LIMITED (08928073)
- More for D.T. INDEPENDENT FOODS LIMITED (08928073)
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) |
---|---|---|---|
03 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
10 Mar 2016 | CH01 | Director's details changed for Lee Simon Tyrer on 31 December 2015 | |
10 Mar 2016 | CH01 | Director's details changed for Mr Derrick Tyrer on 31 December 2015 | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
02 Apr 2015 | AD01 | Registered office address changed from Building 5B the Mousery Beeches Road Battlesbridge Essex SS11 8TJ United Kingdom to Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 2 April 2015 | |
12 Jun 2014 | AD01 | Registered office address changed from 61-65 Chapel Street Billericay Essex CM12 9LT United Kingdom on 12 June 2014 | |
12 May 2014 | MR01 |
Registration of charge 089280730001
|
|
17 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 7 March 2014
|
|
17 Mar 2014 | AP01 | Appointment of Lee Simon Tyrer as a director | |
17 Mar 2014 | AP01 | Appointment of Mr Derrick Tyrer as a director | |
07 Mar 2014 | TM01 | Termination of appointment of Graham Cowan as a director | |
07 Mar 2014 | NEWINC |
Incorporation
|