- Company Overview for DE-MET LIMITED (03558167)
- Filing history for DE-MET LIMITED (03558167)
- People for DE-MET LIMITED (03558167)
- Charges for DE-MET LIMITED (03558167)
- More for DE-MET LIMITED (03558167)
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) |
---|---|---|---|
07 Sep 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
11 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
19 Aug 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
07 May 2015 | CH01 | Director's details changed for Mr Lee Paul Kempson on 7 May 2015 | |
07 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
25 Feb 2015 | AA01 | Current accounting period shortened from 30 April 2015 to 31 March 2015 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Jul 2014 | AP01 | Appointment of Mr Keith Lockett as a director | |
13 May 2014 | MR01 | Registration of charge 035581670007 | |
09 May 2014 | AD01 | Registered office address changed from Unit G Grazebrook Ind Park Peatree Lane Dudley West Midlands DY2 0XW on 9 May 2014 | |
09 May 2014 | TM01 | Termination of appointment of Gary Trim as a director | |
09 May 2014 | TM02 | Termination of appointment of Christine Dunn as a secretary | |
09 May 2014 | AP01 | Appointment of Mr Peter Watson as a director | |
09 May 2014 | AP01 | Appointment of Mr Daniel Keith Kettleborough as a director | |
09 May 2014 | AP01 | Appointment of Mr Peter Dennis Copp as a director | |
09 May 2014 | AP01 | Appointment of Mr Michael Hickinbottom as a director | |
09 May 2014 | AP01 | Appointment of Mr Jonathon David Grove as a director | |
08 May 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
06 Mar 2014 | MR04 | Satisfaction of charge 4 in full | |
06 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
06 Mar 2014 | MR04 | Satisfaction of charge 3 in full | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 May 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
14 May 2013 | AD02 | Register inspection address has been changed from C/O Mag 15 New Street Stourport on Severn Worcestershire DY13 8UW | |
14 May 2013 | AD04 | Register(s) moved to registered office address |