Advanced company searchLink opens in new window

DWELLANS LIMITED

Company number 03163337

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)
23 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4
22 Mar 2016 AP01 Appointment of Ms Sophie Ann Laughton as a director on 18 February 2016
22 Mar 2016 AP01 Appointment of Mrs Judith Margaret Mackenzie as a director on 29 January 2016
22 Mar 2016 TM01 Termination of appointment of Charles Trevor Highett as a director on 18 February 2016
15 Mar 2016 TM01 Termination of appointment of Polly Elizabeth Fridman as a director on 29 January 2016
08 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
06 May 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
05 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
03 Apr 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
02 Apr 2013 TM01 Termination of appointment of Max Snyder as a director
03 Jan 2013 AA Total exemption small company accounts made up to 28 February 2012
05 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
10 Jan 2012 TM01 Termination of appointment of Timothy Cooke as a director
10 Jan 2012 AP01 Appointment of Charles Trevor Highett as a director
17 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
28 Feb 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
27 Feb 2011 CH01 Director's details changed for Peter Thomas on 27 February 2011
27 Feb 2011 CH01 Director's details changed for Max Snyder on 27 February 2011
29 Nov 2010 CH01 Director's details changed for Miss Polly Elizabeth Underdown on 22 October 2010
24 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
24 Feb 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mr Timothy Andrew Cooke on 22 February 2010
23 Feb 2010 CH01 Director's details changed for Miss Polly Elizabeth Underdown on 22 February 2010