- Company Overview for DAVE'S DISCOUNT (STORES) LIMITED (04222087)
- Filing history for DAVE'S DISCOUNT (STORES) LIMITED (04222087)
- People for DAVE'S DISCOUNT (STORES) LIMITED (04222087)
- Charges for DAVE'S DISCOUNT (STORES) LIMITED (04222087)
- More for DAVE'S DISCOUNT (STORES) LIMITED (04222087)
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) |
---|---|---|---|
08 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
28 Jan 2022 | TM01 | Termination of appointment of Harjinder Kaur as a director on 28 January 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from 1st Floor Dudley House Stone Street Dudley West Midlands DY1 1NP United Kingdom to 1st Floor Dudley House Stone Street Dudley West Midlands DY1 1NS on 8 April 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
29 Mar 2019 | AD01 | Registered office address changed from Aldershawe Hall Claypit Lane Lichfield Staffordshire WS14 0AQ to 1st Floor Dudley House Stone Street Dudley West Midlands DY1 1NP on 29 March 2019 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
03 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
06 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
26 Jul 2016 | AP01 | Appointment of Mr Palminder Singh as a director on 31 March 2011 | |
08 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
10 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of a director | |
08 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
13 Jan 2015 | AA | Full accounts made up to 31 March 2014 |