- Company Overview for DECHRA LIMITED (04513124)
- Filing history for DECHRA LIMITED (04513124)
- People for DECHRA LIMITED (04513124)
- Charges for DECHRA LIMITED (04513124)
- More for DECHRA LIMITED (04513124)
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) |
---|---|---|---|
04 Jan 2017 | AP01 | Appointment of Mr Richard John Cotton as a director on 3 January 2017 | |
04 Jan 2017 | TM01 | Termination of appointment of Suzana Cross as a director on 3 January 2017 | |
07 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 13 October 2016
|
|
16 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
01 Aug 2016 | TM01 | Termination of appointment of Anne-Francoise Nesmes as a director on 29 July 2016 | |
12 Jul 2016 | AP01 | Appointment of Mrs Suzana Cross as a director on 12 July 2016 | |
29 Jun 2016 | CH01 | Director's details changed for Ms Anne-Francoise Nesmes on 10 June 2016 | |
24 May 2016 | AD03 | Register(s) moved to registered inspection location 24 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA | |
17 May 2016 | SH01 |
Statement of capital following an allotment of shares on 21 April 2016
|
|
10 Nov 2015 | AA | Full accounts made up to 30 June 2015 | |
06 Nov 2015 | AP03 | Appointment of Mrs Suzana Cross as a secretary on 2 November 2015 | |
05 Oct 2015 | AUD | Auditor's resignation | |
05 Oct 2015 | AUD | Auditor's resignation | |
17 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
29 May 2015 | TM02 | Termination of appointment of Zoe Goulding as a secretary on 18 May 2015 | |
18 Mar 2015 | CH01 | Director's details changed for Anne-Francoise Nesmes on 18 March 2015 | |
23 Feb 2015 | AA | Full accounts made up to 30 June 2014 | |
29 Oct 2014 | AP01 | Appointment of Mr Anthony Gerard Griffin as a director on 29 October 2014 | |
23 Sep 2014 | MR04 | Satisfaction of charge 3 in full | |
23 Sep 2014 | MR04 | Satisfaction of charge 4 in full | |
18 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
18 Aug 2014 | AD04 | Register(s) moved to registered office address Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2RW | |
13 May 2014 | AUD | Auditor's resignation | |
12 May 2014 | AUD | Auditor's resignation |