DOVER REFRIGERATION & FOOD EQUIPMENT UK LTD
Company number 04393789
- Company Overview for DOVER REFRIGERATION & FOOD EQUIPMENT UK LTD (04393789)
- Filing history for DOVER REFRIGERATION & FOOD EQUIPMENT UK LTD (04393789)
- People for DOVER REFRIGERATION & FOOD EQUIPMENT UK LTD (04393789)
- Charges for DOVER REFRIGERATION & FOOD EQUIPMENT UK LTD (04393789)
- More for DOVER REFRIGERATION & FOOD EQUIPMENT UK LTD (04393789)
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) |
---|---|---|---|
04 Aug 2015 | TM01 | Termination of appointment of Richard Charles Campion as a director on 10 July 2015 | |
21 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Jun 2015 | CH01 | Director's details changed for Philippe Alexandre Santin on 10 February 2015 | |
16 Jun 2015 | AP01 | Appointment of Ms Florence Francoise Denise Jonckers as a director on 10 February 2015 | |
20 May 2015 | CH01 | Director's details changed for Mr Stefan Franken on 1 April 2015 | |
19 May 2015 | CH01 | Director's details changed for Philippe Alexandre Santin on 1 April 2015 | |
18 May 2015 | CH01 | Director's details changed for Mr Richard Charles Campion on 1 April 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
30 May 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
14 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 January 2014
|
|
14 May 2014 | CH01 | Director's details changed for Mr Stefan Franken on 1 April 2014 | |
14 May 2014 | CH01 | Director's details changed for Mr Richard Charles Campion on 1 April 2014 | |
28 Mar 2014 | CERTNM |
Company name changed dover printing & identification uk LTD\certificate issued on 28/03/14
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
21 May 2013 | CH01 | Director's details changed for Philippe Alexandre Santin on 1 April 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
09 Apr 2013 | CERTNM |
Company name changed dover uk sales LIMITED\certificate issued on 09/04/13
|
|
09 Apr 2013 | CONNOT | Change of name notice | |
28 Mar 2013 | AD01 | Registered office address changed from 11 Albany Road Granby Industrial Estate Weymouth Dorset DT4 9TH on 28 March 2013 | |
20 Feb 2013 | AP01 | Appointment of Philippe Alexandre Santin as a director | |
18 Feb 2013 | AP01 | Appointment of Stefan Franken as a director | |
18 Feb 2013 | AP03 | Appointment of Kelly Simone Bissett as a secretary | |
18 Feb 2013 | TM02 | Termination of appointment of Richard Campion as a secretary | |
30 Jan 2013 | TM01 | Termination of appointment of Raymond Mckay as a director |