- Company Overview for DYFED MENSWEAR LIMITED (04693547)
- Filing history for DYFED MENSWEAR LIMITED (04693547)
- People for DYFED MENSWEAR LIMITED (04693547)
- More for DYFED MENSWEAR LIMITED (04693547)
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) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
22 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
11 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
13 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
13 Oct 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 30 June 2021 | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
10 Nov 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
11 Mar 2020 | PSC05 | Change of details for Drumaway Limited as a person with significant control on 12 March 2019 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
11 Feb 2019 | AD01 | Registered office address changed from Axis 15 Axis Court Mallard Way Riverside Business Park Swansea Vale Swansea SA7 0AJ to Dyfed Menswear House Church Road Industrial Estate Gorslas Llanelli SA14 7NN on 11 February 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Jun 2018 | SH08 | Change of share class name or designation | |
07 Jun 2018 | RP04CS01 | Second filing of Confirmation Statement dated 11/03/2018 | |
25 Apr 2018 | PSC05 | Change of details for Drumaway Limited as a person with significant control on 12 March 2018 | |
25 Apr 2018 | PSC07 | Cessation of Claire Williams as a person with significant control on 12 March 2018 | |
26 Mar 2018 | CS01 |
Confirmation statement made on 11 March 2018 with updates
|
|
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|