R & D DECORATING SOUTH WEST LIMITED
Company number 08755567
- Company Overview for R & D DECORATING SOUTH WEST LIMITED (08755567)
- Filing history for R & D DECORATING SOUTH WEST LIMITED (08755567)
- People for R & D DECORATING SOUTH WEST LIMITED (08755567)
- Charges for R & D DECORATING SOUTH WEST LIMITED (08755567)
- More for R & D DECORATING SOUTH WEST LIMITED (08755567)
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) |
---|---|---|---|
02 Feb 2024 | AD01 | Registered office address changed from Leanne House 6 Avon Close Weymouth Dorset DT4 9UX United Kingdom to Unit 6, the Old Slaughter House Green Lane Weymouth Dorset DT3 4GG on 2 February 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
05 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
13 Jan 2023 | PSC04 | Change of details for Stephen Bruton as a person with significant control on 13 January 2023 | |
13 Jan 2023 | PSC04 | Change of details for David Iain Nield as a person with significant control on 13 January 2023 | |
15 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
17 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2022 | MA | Memorandum and Articles of Association | |
17 Aug 2022 | SH08 | Change of share class name or designation | |
20 Jul 2022 | AP01 | Appointment of Mr Matthew Stephen Garland as a director on 1 July 2022 | |
11 Jul 2022 | PSC04 | Change of details for Stephen Bruton as a person with significant control on 11 July 2022 | |
11 Jul 2022 | CH01 | Director's details changed for Stephen Bruton on 11 July 2022 | |
17 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
03 Nov 2021 | PSC04 | Change of details for David Gerald Manns as a person with significant control on 3 November 2021 | |
03 Nov 2021 | CH01 | Director's details changed for David Iain Nield on 3 November 2021 | |
03 Nov 2021 | CH01 | Director's details changed for Stephen Bruton on 3 November 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
03 Nov 2021 | CH01 | Director's details changed for David Gerald Manns on 30 October 2021 | |
03 Nov 2021 | CH01 | Director's details changed for Damian James Bruton on 30 October 2021 | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
13 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2020 | SH08 | Change of share class name or designation | |
13 Nov 2020 | MA | Memorandum and Articles of Association |