Advanced company searchLink opens in new window

INDUSTRIAL DWELLINGS (HOLDINGS) LIMITED

Company number 00294077

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)
30 Dec 2015 CH01 Director's details changed for Malcolm Dagul on 23 December 2015
23 Dec 2015 AD01 Registered office address changed from 1 Dancastle Court Arcadia Avenue London N3 2JU to 55 Charlbert Street London NW8 6JN on 23 December 2015
20 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
03 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
07 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
23 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
15 Dec 2011 AAMD Amended accounts made up to 31 March 2011
06 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
07 Jan 2011 CH01 Director's details changed for Lee Cyril Dagul on 19 December 2010
07 Jan 2011 CH03 Secretary's details changed for Lee Cyril Dagul on 19 December 2010
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
14 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Malcolm Dagul on 20 December 2009
28 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
06 Jan 2009 363a Return made up to 20/12/08; full list of members
21 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
16 Jan 2008 288c Secretary's particulars changed;director's particulars changed
16 Jan 2008 363a Return made up to 20/12/07; full list of members