Advanced company searchLink opens in new window

DYNEVOR C.I.C

Company number 06727662

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)
25 Feb 2013 AP01 Appointment of Mrs Rebecca Margaret Sampson as a director
23 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
07 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Sep 2011 AP01 Appointment of Mr Timothy Philip Griffiths as a director
23 Sep 2011 TM01 Termination of appointment of Leon Quinnell as a director
13 May 2011 SH01 Statement of capital following an allotment of shares on 2 December 2010
  • GBP 930,000
11 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
11 Nov 2010 CH01 Director's details changed for Leon Scott Quinnell on 6 July 2010
11 Nov 2010 CH01 Director's details changed for Mr Glen Allgood on 20 October 2010
28 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Jan 2010 AR01 Annual return made up to 20 October 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Glen Allgood on 4 November 2009
20 Jan 2010 CH01 Director's details changed for Leon Scott Quinnell on 4 November 2009
12 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-08
12 Jan 2010 CICCON Change of name
12 Jan 2010 CERTNM Company name changed dynevor LIMITED\certificate issued on 12/01/10
12 Jan 2010 CONNOT Change of name notice
24 Feb 2009 88(3) Particulars of contract relating to shares
11 Feb 2009 88(2) Ad 23/01/09\gbp si 8099999@0.1=809999.9\gbp ic 0.1/810000\
06 Feb 2009 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
15 Jan 2009 288a Director appointed leon scott quinnell
15 Jan 2009 288a Director appointed glen allgood
15 Jan 2009 287 Registered office changed on 15/01/2009 from, 16 churchill way, cardiff, CF10 2DX