AD01 |
New registered office address Ash House Suite 3, First Floor Shackleford Road Elstead Surrey GU8 6LB. Change occurred on 2024-03-06. Company's previous address: Suite 2, 2nd Floor, Ash House, Tanshire Park Shackleford Road Elstead Godalming GU8 6LB England.
filed on: 6th, March 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-08-17
filed on: 23rd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2023-04-30
filed on: 8th, August 2023
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 2023-05-17 director's details were changed
filed on: 17th, May 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2023-05-17 secretary's details were changed
filed on: 17th, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-04-30
filed on: 2nd, November 2022
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-17
filed on: 17th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 077439610002, created on 2022-06-30
filed on: 4th, July 2022
|
mortgage |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2022-03-31
filed on: 31st, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-04-30
filed on: 27th, August 2021
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-17
filed on: 18th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 2, 2nd Floor, Ash House, Tanshire Park Shackleford Road Elstead Godalming GU8 6LB. Change occurred on 2021-05-11. Company's previous address: Wrecclesham House Wrecclesham Road Farnham Surrey GU10 4PS.
filed on: 11th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-17
filed on: 19th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-04-30
filed on: 29th, July 2020
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to 2019-04-30
filed on: 8th, October 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-17
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-04-30
filed on: 8th, October 2018
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-17
filed on: 24th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-04-30
filed on: 12th, October 2017
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-17
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-04-30
filed on: 4th, November 2016
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2016-08-17
filed on: 25th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-04-30
filed on: 24th, November 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-17
filed on: 26th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2014-04-30
filed on: 10th, November 2014
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2014-08-01 director's details were changed
filed on: 21st, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-17
filed on: 21st, August 2014
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 077439610001
filed on: 16th, June 2014
|
mortgage |
Free Download
(22 pages)
|
AA |
Total exemption full accounts data made up to 2013-04-30
filed on: 18th, October 2013
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2013-05-31 to 2013-04-30
filed on: 23rd, September 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-17
filed on: 21st, August 2013
|
annual return |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-08-21: 1.00 GBP
|
capital |
|
CERTNM |
Company name changed dewley LIMITEDcertificate issued on 24/07/13
filed on: 24th, July 2013
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 24th, July 2013
|
change of name |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 6a Abbey Business Park Monks Walk Farnham Surrey GU9 8HT United Kingdom on 2013-07-19
filed on: 19th, July 2013
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2013-06-07
filed on: 7th, June 2013
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-05-31
filed on: 17th, December 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-17
filed on: 18th, October 2012
|
annual return |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2012-05-15) of a secretary
filed on: 15th, May 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-05-15
filed on: 15th, May 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-05-02
filed on: 2nd, May 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-05-02
filed on: 2nd, May 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ England on 2012-05-02
filed on: 2nd, May 2012
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2012-08-31 to 2012-05-31
filed on: 20th, April 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, August 2011
|
incorporation |
Free Download
(22 pages)
|