Advanced company searchLink opens in new window

DND FRENCH POLISHERS LIMITED

Company number 03880614

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)
21 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
11 Jul 2023 AA Micro company accounts made up to 31 March 2023
21 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
19 Jul 2022 AA Micro company accounts made up to 31 March 2022
22 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
18 Aug 2021 AA Micro company accounts made up to 31 March 2021
20 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
04 Nov 2020 AA Micro company accounts made up to 31 March 2020
21 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 March 2019
23 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
30 Oct 2018 CH01 Director's details changed for Neil James Jeffery on 29 October 2018
30 Oct 2018 PSC04 Change of details for Neil James Jeffery as a person with significant control on 29 October 2018
11 Jul 2018 AA Micro company accounts made up to 31 March 2018
12 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
12 Dec 2017 CH01 Director's details changed for Neil James Jeffery on 12 December 2017
19 Jul 2017 AA Micro company accounts made up to 31 March 2017
07 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
01 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
08 May 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
07 May 2015 TM01 Termination of appointment of David Flaherty as a director on 31 March 2015
07 May 2015 TM02 Termination of appointment of Neil James Jeffery as a secretary on 31 March 2015
17 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100