Advanced company searchLink opens in new window

D R WORKWEAR LIMITED

Company number 07569618

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)
28 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates
02 Jun 2016 AP01 Appointment of Miss Anu Kumari Lagah as a director on 1 May 2016
27 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
21 Dec 2015 CERTNM Company name changed D. R. work wear LIMITED\certificate issued on 21/12/15
  • RES15 ‐ Change company name resolution on 2015-11-17
21 Dec 2015 CONNOT Change of name notice
03 Dec 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-17
14 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
12 May 2015 AP01 Appointment of Mr Mahash Komel Lagah as a director on 1 May 2015
20 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
11 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
08 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
01 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
26 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
22 Nov 2012 AA01 Previous accounting period shortened from 31 March 2012 to 29 February 2012
19 Jun 2012 CH01 Director's details changed for Kamla Lagah on 18 March 2011
23 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
01 Apr 2011 SH01 Statement of capital following an allotment of shares on 18 March 2011
  • GBP 100
01 Apr 2011 AP01 Appointment of Kamla Lagah as a director
01 Apr 2011 AP01 Appointment of Dev Raj Lagah as a director
22 Mar 2011 TM01 Termination of appointment of Barbara Kahan as a director
22 Mar 2011 AD01 Registered office address changed from 24a Oakhill Road Handsworth Birmingham B21 9RE United Kingdom on 22 March 2011
18 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)