Advanced company searchLink opens in new window

DVF PRODUCTS LIMITED

Company number 09211251

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)
20 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
26 Jul 2018 AA01 Current accounting period extended from 30 September 2018 to 31 March 2019
26 Jul 2018 PSC02 Notification of W S Westin Group Ltd as a person with significant control on 25 July 2018
26 Jul 2018 PSC07 Cessation of Lesley-Ann Smith as a person with significant control on 25 July 2018
26 Jul 2018 TM01 Termination of appointment of Lesley-Anne Smith as a director on 25 July 2018
26 Jul 2018 AP01 Appointment of Mr Michael Carleton Shanahan as a director on 25 July 2018
26 Jul 2018 AP01 Appointment of Mr Ian Gareth Sheppard as a director on 25 July 2018
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
09 Mar 2018 AP03 Appointment of Mr Ian Bostock as a secretary on 8 March 2018
15 Feb 2018 AD01 Registered office address changed from Oakley House 1 Hungerford Road Huddersfield West Yorkshire HD3 3AL to Phoenix Mill Leeds Road Huddersfield HD1 6NG on 15 February 2018
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
18 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
30 May 2017 AA Micro company accounts made up to 30 September 2016
22 Feb 2017 AD01 Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY to Oakley House 1 Hungerford Road Huddersfield West Yorkshire HD3 3AL on 22 February 2017
28 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
09 Jun 2016 AA Micro company accounts made up to 30 September 2015
07 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 200
11 Nov 2014 SH01 Statement of capital following an allotment of shares on 3 November 2014
  • GBP 200
05 Nov 2014 CH01 Director's details changed for Mrs Leslie-Anne Smith on 28 October 2014
10 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-10
  • GBP 1