- Company Overview for DELLNER WOODVILLE LIMITED (06709671)
- Filing history for DELLNER WOODVILLE LIMITED (06709671)
- People for DELLNER WOODVILLE LIMITED (06709671)
- Charges for DELLNER WOODVILLE LIMITED (06709671)
- More for DELLNER WOODVILLE LIMITED (06709671)
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 2020 | AD01 | Registered office address changed from C/O Dellner Woodville Ltd Hearthcote Road Swadlincote Swadlincote Derbyshire DE11 9DX to Dellner Silentbloc Uk Ltd Wellington Road Burton-on-Trent DE14 2AP on 24 August 2020 | |
20 Jul 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with updates | |
11 Oct 2019 | CH01 | Director's details changed for Mr per Marcus Fredrik Aberg on 11 October 2019 | |
20 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
29 Apr 2019 | AP01 | Appointment of Mr per Marcus Fredrik Aberg as a director on 20 March 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of David Erik Pagels as a director on 20 March 2019 | |
01 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
26 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
09 May 2018 | AP01 | Appointment of Mr Mattias Carlgren as a director on 8 May 2018 | |
02 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
02 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
14 Feb 2017 | TM02 | Termination of appointment of Kirsten Rosmarie Herbener as a secretary on 31 January 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
12 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
13 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
14 Sep 2015 | TM01 | Termination of appointment of Andrew Huddlestone as a director on 12 September 2015 | |
14 Sep 2015 | AP01 | Appointment of Mr Gary Shuttleworth as a director on 12 September 2015 | |
26 Nov 2014 | AP01 | Appointment of Mr Andrew Huddlestone as a director on 24 November 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of Gary Shuttleworth as a director on 24 November 2014 | |
15 Nov 2014 | MR01 | Registration of charge 067096710001, created on 7 November 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of Adriano Alberto Luz as a director on 31 October 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
11 Nov 2014 | CH01 | Director's details changed for Member of the Board David Erik Pagels on 1 November 2014 |