- Company Overview for D.C. MANYWEATHERS & CO. LIMITED (04655276)
- Filing history for D.C. MANYWEATHERS & CO. LIMITED (04655276)
- People for D.C. MANYWEATHERS & CO. LIMITED (04655276)
- Charges for D.C. MANYWEATHERS & CO. LIMITED (04655276)
- Insolvency for D.C. MANYWEATHERS & CO. LIMITED (04655276)
- More for D.C. MANYWEATHERS & CO. LIMITED (04655276)
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) |
---|---|---|---|
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Apr 2016 | AD01 | Registered office address changed from Unit 5 Copperleaf Business Park Dane Valley Road Broadstairs Kent CT10 3AT to 7 Percy Road Broadstairs Kent CT10 2BJ on 25 April 2016 | |
26 Nov 2015 | MR04 | Satisfaction of charge 2 in full | |
26 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
26 Nov 2015 | MR05 | All of the property or undertaking has been released from charge 1 | |
01 May 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
02 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | 3.6 | Receiver's abstract of receipts and payments to 30 November 2012 | |
28 Aug 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
22 Aug 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
26 Sep 2013 | AAMD | Amended accounts made up to 31 August 2012 | |
09 Aug 2013 | AD01 | Registered office address changed from Marlborough House Marlborough Road Margate Kent CT9 5SU on 9 August 2013 | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
15 May 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
23 Aug 2012 | LQ01 | Notice of appointment of receiver or manager | |
22 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
01 Dec 2011 | TM02 | Termination of appointment of Maree Manyweathers as a secretary | |
06 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
04 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
26 Feb 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
26 Feb 2010 | CH03 | Secretary's details changed for Maree Louise Manyweathers on 3 February 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Darren Charles Manyweathers on 3 February 2010 |