DARTFORD PORTABLE BUILDINGS LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
HAWLEY GARDEN CENTRE
HAWLEY ROAD
DARTFORD
KENT
DA2 7RB

View Document

30/12/1330 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/12/1330 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/12/1330 December 2013 STATEMENT OF AFFAIRS/4.19

View Document

20/11/1320 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/11/1212 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/10/1126 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/10/1025 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MARGARET LATCHFORD / 02/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD LATCHFORD / 02/10/2009

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/10/0824 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: G OFFICE CHANGED 23/02/07 389-397 PRINCES ROAD DARTFORD KENT DA1 1JU

View Document

27/10/0627 October 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: G OFFICE CHANGED 18/10/01 1 FORSTAL ROAD AYLESFORD KENT ME20 7AU

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0029 December 2000 RETURN MADE UP TO 23/10/00; CHANGE OF MEMBERS

View Document

10/10/0010 October 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 04/10/00

View Document

10/10/0010 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/01/007 January 2000 COMPANY NAME CHANGED HORSLEY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/01/00

View Document

05/11/995 November 1999 RETURN MADE UP TO 23/10/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: G OFFICE CHANGED 07/05/97 7 LINDEN CLOSE TUNBRIDGE WELLS KENT TN4 8HH

View Document

27/04/9727 April 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

23/10/9623 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company