- Company Overview for DAHT LIMITED (04716134)
- Filing history for DAHT LIMITED (04716134)
- People for DAHT LIMITED (04716134)
- Charges for DAHT LIMITED (04716134)
- More for DAHT LIMITED (04716134)
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) |
---|---|---|---|
25 Jul 2016 | AP01 | Appointment of Mr Adrian John Bushnell as a director on 25 July 2016 | |
25 Jul 2016 | TM02 | Termination of appointment of Robin Christian Bellhouse as a secretary on 25 July 2016 | |
25 Jul 2016 | AP03 | Appointment of Mr Adrian John Bushnell as a secretary on 25 July 2016 | |
14 Jan 2016 | TM01 | Termination of appointment of Paul Harris Doughty as a director on 31 December 2015 | |
14 Jan 2016 | TM02 | Termination of appointment of Philip Lyndon Higgins as a secretary on 31 October 2015 | |
14 Jan 2016 | AP01 | Appointment of Mr. Robin Christian Bellhouse as a director on 1 November 2015 | |
14 Jan 2016 | AP03 | Appointment of Mr. Robin Christian Bellhouse as a secretary on 1 November 2015 | |
03 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
15 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
02 Jul 2015 | TM01 | Termination of appointment of Philip Lyndon Higgins as a director on 24 June 2015 | |
02 Jul 2015 | AP01 | Appointment of Mr Paul Harris Doughty as a director on 24 June 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr Philip Lyndon Higgins as a director on 11 May 2015 | |
04 Jun 2015 | AP03 | Appointment of Mr Philip Lyndon Higgins as a secretary on 11 May 2015 | |
03 Jun 2015 | TM02 | Termination of appointment of Paul Christopher Waters as a secretary on 11 May 2015 | |
27 May 2015 | TM01 | Termination of appointment of Paul Christopher Waters as a director on 11 May 2015 | |
11 Feb 2015 | AP01 | Appointment of Mr Paul Christopher Waters as a director on 20 January 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of Sean Ernest Wilkins as a director on 20 January 2015 | |
09 Oct 2014 | AAMD | Amended accounts for a small company made up to 30 December 2012 | |
09 Oct 2014 | AA | Accounts for a small company made up to 29 December 2013 | |
30 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
07 Aug 2014 | AP03 | Appointment of Mr Paul Christopher Waters as a secretary on 1 August 2014 | |
07 Aug 2014 | TM02 | Termination of appointment of Mark Falcon Millar as a secretary on 31 July 2014 | |
01 May 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
01 May 2014 | AD04 | Register(s) moved to registered office address | |
01 May 2014 | AD02 | Register inspection address has been changed from 121 Queen Street Newton Abbot Devon TQ12 2BN England |