Advanced company searchLink opens in new window

DOMETIC MOBILE COOKING UK LTD

Company number 06833828

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)
10 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
12 Dec 2018 AD01 Registered office address changed from 1 Open Barn Twitter Lane Bashall Eaves Clitheroe Lancashire BB7 3LQ to Unit 14 Deanfield Court Link 59 Business Park Clitheroe Lancashire BB7 1QS on 12 December 2018
28 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
06 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
17 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
09 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
01 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jan 2016 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 2,491,200
10 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2,491,200
04 Dec 2015 TM01 Termination of appointment of Milos Despotovic as a director on 30 September 2015
17 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Feb 2015 MR01 Registration of charge 068338280004, created on 25 February 2015
13 Dec 2014 SH01 Statement of capital following an allotment of shares on 11 December 2014
  • GBP 2,491,200
07 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 May 2014 MR04 Satisfaction of charge 3 in full
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
28 Mar 2014 SH01 Statement of capital following an allotment of shares on 24 March 2014
  • GBP 100
04 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
04 Mar 2014 CH01 Director's details changed for Mr Iain Scott Harris on 1 November 2013
04 Mar 2014 CH01 Director's details changed for Milos Despotovic on 1 November 2013
03 Jan 2014 AD01 Registered office address changed from Cadac House Old Colliery Way Beighton Sheffield South Yorkshire S20 1DJ United Kingdom on 3 January 2014
31 Dec 2013 CERTNM Company name changed swg filling services LIMITED\certificate issued on 31/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
31 Dec 2013 CONNOT Change of name notice