Advanced company searchLink opens in new window

DEARNE VILLAS MAINTENANCE COMPANY LIMITED

Company number 01774632

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 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
12 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4,500
05 Oct 2015 CH01 Director's details changed for Miss Martina Misakova on 5 October 2015
02 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
19 Aug 2015 TM01 Termination of appointment of Dianne Christine Head as a director on 18 August 2015
25 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4,500
06 Oct 2014 TM02 Termination of appointment of Encore Legal & Surveying Ltd as a secretary on 3 October 2014
03 Oct 2014 AP04 Appointment of Encore Legal & Surveying Limited as a secretary on 28 October 2011
03 Oct 2014 AP04 Appointment of Epmg Legal Limited as a secretary on 5 October 2012
25 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
12 Jun 2014 TM02 Termination of appointment of Brian Mead as a secretary
12 Jun 2014 TM02 Termination of appointment of Peter Sleight as a secretary
01 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 4,500
30 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
20 Feb 2013 CH01 Director's details changed for Dianne Christine Head on 20 February 2013
20 Feb 2013 CH01 Director's details changed for Miss Martina Misakova on 20 February 2013
22 Jan 2013 TM01 Termination of appointment of a director
10 Jan 2013 TM01 Termination of appointment of Peter Sleight as a director
26 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
02 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
01 Aug 2012 AD01 Registered office address changed from C/O Watson Mitchell 194 Bedford Road Kempston Bedford MK42 8BL England on 1 August 2012
01 Aug 2012 AP04 Appointment of Encore Legal & Surveying Ltd as a secretary
11 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
12 Sep 2011 AP01 Appointment of Miss Martina Misakova as a director
18 Aug 2011 AP03 Appointment of Mr Brian Mathew Mead as a secretary