- Company Overview for D & G UPHOLSTERY LIMITED (05823875)
- Filing history for D & G UPHOLSTERY LIMITED (05823875)
- People for D & G UPHOLSTERY LIMITED (05823875)
- More for D & G UPHOLSTERY LIMITED (05823875)
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) |
---|---|---|---|
12 Mar 2024 | CH01 | Director's details changed for Mr Gary Jackson on 11 March 2024 | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
24 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
29 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
05 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
21 Jun 2018 | PSC01 | Notification of Gary Jackson as a person with significant control on 22 May 2018 | |
14 Jun 2018 | TM02 | Termination of appointment of Donna Jackson as a secretary on 21 May 2018 | |
14 Jun 2018 | TM01 | Termination of appointment of Donna Jackson as a director on 21 May 2018 | |
14 Jun 2018 | PSC07 | Cessation of Donna Jackson as a person with significant control on 1 May 2018 | |
22 May 2018 | AD01 | Registered office address changed from T & S Accounting & Company Ltd, First Floor Office 8 Horsley Hill Square South Shields NE34 7HE England to Unit 3 Industrial Road, Hertburn Estate Washington NE37 2SF on 22 May 2018 | |
07 Sep 2017 | AA | Micro company accounts made up to 31 May 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD to T & S Accounting & Company Ltd, First Floor Office 8 Horsley Hill Square South Shields NE34 7HE on 2 June 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
19 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |