- 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) |
---|---|---|---|
30 Dec 2010 | AP01 | Appointment of David Erik Pagels as a director | |
30 Dec 2010 | AP01 | Appointment of Clas Nicolin as a director | |
22 Nov 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
22 Nov 2010 | CH01 | Director's details changed for John Blackham on 29 September 2010 | |
22 Nov 2010 | CH01 | Director's details changed for Gunnar Dellner on 29 September 2010 | |
26 Aug 2010 | AD01 | Registered office address changed from Heathcote Road Swadlincote Derbyshire DE11 9DX on 26 August 2010 | |
30 Apr 2010 | AA | Accounts for a medium company made up to 31 August 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 29 September 2009 with full list of shareholders | |
04 Mar 2009 | 288a | Director appointed gunnar henrik dellner | |
12 Feb 2009 | 288a | Director appointed john blackham | |
27 Jan 2009 | 225 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 | |
27 Jan 2009 | 287 | Registered office changed on 27/01/2009 from wharf lodge 112 mansfield road derby derbyshire DE1 3RA | |
27 Jan 2009 | 288a | Secretary appointed michael william thompson | |
02 Oct 2008 | 288b | Appointment terminated director argus nominee directors LIMITED | |
29 Sep 2008 | NEWINC | Incorporation |