Advanced company searchLink opens in new window

DYE TABRETT ARCHITECTS LIMITED

Company number 05204582

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
10 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010
01 Sep 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Peter John Dye on 12 August 2010
01 Sep 2010 CH01 Director's details changed for Helen Claire Dye on 12 August 2010
21 Nov 2009 AA Total exemption small company accounts made up to 31 August 2009
03 Sep 2009 363a Return made up to 12/08/09; full list of members
17 Feb 2009 AA Total exemption small company accounts made up to 31 August 2008
04 Sep 2008 363a Return made up to 12/08/08; full list of members
29 Jan 2008 AA Total exemption small company accounts made up to 31 August 2007
30 Aug 2007 363a Return made up to 12/08/07; full list of members
23 Jan 2007 AA Total exemption small company accounts made up to 31 August 2006
17 Aug 2006 363a Return made up to 12/08/06; full list of members
15 Jun 2006 AA Total exemption small company accounts made up to 31 August 2005
23 Aug 2005 363a Return made up to 12/08/05; full list of members
22 Aug 2005 287 Registered office changed on 22/08/05 from: 167A queens road tunbridge wells kent TN4 9JX
22 Aug 2005 288c Director's particulars changed
22 Aug 2005 288c Secretary's particulars changed;director's particulars changed
12 Oct 2004 287 Registered office changed on 12/10/04 from: the old stables hendal farm groombridge east sussex TN3 9NU
07 Sep 2004 288a New director appointed
07 Sep 2004 288a New secretary appointed;new director appointed
07 Sep 2004 88(2)R Ad 23/08/04--------- £ si 99@1=99 £ ic 1/100
24 Aug 2004 288b Secretary resigned
24 Aug 2004 288b Director resigned
12 Aug 2004 NEWINC Incorporation