DAB HAND PROPERTY MAINTENANCE AND DOMESTIC ELECTRICS LIMITED
Company number 08419210
- Company Overview for DAB HAND PROPERTY MAINTENANCE AND DOMESTIC ELECTRICS LIMITED (08419210)
- Filing history for DAB HAND PROPERTY MAINTENANCE AND DOMESTIC ELECTRICS LIMITED (08419210)
- People for DAB HAND PROPERTY MAINTENANCE AND DOMESTIC ELECTRICS LIMITED (08419210)
- More for DAB HAND PROPERTY MAINTENANCE AND DOMESTIC ELECTRICS LIMITED (08419210)
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) |
---|---|---|---|
15 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
19 Jul 2023 | AD01 | Registered office address changed from Unit 1 the Peek Partnership Ltd Stonefield Way Ruislip HA4 0JA United Kingdom to The Peek Partnership Ltd Unit 1,Chancerygate Business Centre, Stonefield Way, Ruislip HA4 0JA on 19 July 2023 | |
18 Jul 2023 | AD01 | Registered office address changed from 15-23 Greenhill Crescent Watford WD18 8PH England to Unit 1 the Peek Partnership Ltd Stonefield Way Ruislip HA4 0JA on 18 July 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
13 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
05 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
01 Mar 2021 | AA | Micro company accounts made up to 29 February 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
06 Apr 2020 | AD01 | Registered office address changed from 9 Vickers Road Upper Rissington Cheltenham GL54 2PA England to 15-23 Greenhill Crescent Watford WD18 8PH on 6 April 2020 | |
13 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
16 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2018 | AD01 | Registered office address changed from 7 Dehavilland Road Upper Rissington Cheltenham GL54 2NZ to 9 Vickers Road Upper Rissington Cheltenham GL54 2PA on 14 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
12 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
08 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
|