DAVE SMEDLEY DRIVER SUPPLIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/09/144 September 2014 | Annual accounts small company total exemption made up to 10 August 2014 |
| 29/08/1429 August 2014 | PREVEXT FROM 31/03/2014 TO 10/08/2014 |
| 10/08/1410 August 2014 | Annual accounts for year ending 10 Aug 2014 |
| 22/04/1422 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
| 03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/04/1310 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 19/04/1219 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
| 05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 03/05/113 May 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
| 09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/04/1015 April 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
| 15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMEDLEY / 06/04/2010 |
| 15/04/1015 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN LOUISE SUTTON / 02/04/2010 |
| 14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 14/04/0914 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
| 11/08/0811 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 22/04/0822 April 2008 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
| 14/04/0814 April 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
| 18/02/0818 February 2008 | NEW SECRETARY APPOINTED |
| 18/02/0818 February 2008 | SECRETARY RESIGNED |
| 18/02/0818 February 2008 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: G OFFICE CHANGED 18/02/08 VINE COTTAGE 35 HUNTER STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 3QD |
| 02/04/072 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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