AD01 |
Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to 175 High Street Tonbridge Kent TN9 1BX on 2024-01-19
filed on: 19th, January 2024
|
address |
Free Download
(1 page)
|
CH01 |
On 2024-01-09 director's details were changed
filed on: 19th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 21st, June 2022
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2022-04-08 director's details were changed
filed on: 9th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 18th, August 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 2nd, September 2020
|
accounts |
Free Download
(9 pages)
|
SH03 |
Purchase of own shares
filed on: 3rd, March 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, March 2020
|
resolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-02-21
filed on: 21st, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-01
filed on: 2nd, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-09-27 director's details were changed
filed on: 4th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 17th, September 2019
|
accounts |
Free Download
(9 pages)
|
TM02 |
Secretary appointment termination on 2018-05-10
filed on: 13th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 20th, September 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 21st, August 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 18th, August 2016
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 2016-04-29 director's details were changed
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-04-27 with full list of members
filed on: 29th, April 2016
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2016-04-19
filed on: 25th, April 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On 2016-04-19 - new secretary appointed
filed on: 25th, April 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 9th, September 2015
|
resolution |
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 9th, September 2015
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 29th, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-04-27 with full list of members
filed on: 1st, May 2015
|
annual return |
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 21st, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-04-27 with full list of members
filed on: 28th, April 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 20th, November 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-04-27 with full list of members
filed on: 29th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 26th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-04-27 with full list of members
filed on: 2nd, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 3rd, November 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-04-27 with full list of members
filed on: 27th, April 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 2nd, November 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-04-27 with full list of members
filed on: 7th, May 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010-04-20 director's details were changed
filed on: 7th, May 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2010-04-20 secretary's details were changed
filed on: 7th, May 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 8th, January 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to 2009-05-06
filed on: 6th, May 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 6th, May 2009
|
officers |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 6th, May 2009
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2008-03-31
filed on: 28th, August 2008
|
accounts |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/04/2008 to 31/03/2008
filed on: 14th, August 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 9th, July 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to 2008-07-08
filed on: 8th, July 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 22/05/2008 from 37 whitlock drive, great yeldham halstead essex CO9 4EE
filed on: 22nd, May 2008
|
address |
Free Download
(1 page)
|
88(2) |
Alloted 999 shares from 2008-04-25 to 2008-04-25. Value of each share 1 gbp, total number of shares: 1000.
filed on: 29th, April 2008
|
capital |
Free Download
(2 pages)
|
CERTNM |
Company name changed dulan LIMITEDcertificate issued on 30/04/08
filed on: 26th, April 2008
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 30/05/07 from: 47 church street, great baddow chelmsford essex CM2 7JA
filed on: 30th, May 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 30/05/07 from: 47 church street, great baddow chelmsford essex CM2 7JA
filed on: 30th, May 2007
|
address |
Free Download
(1 page)
|
288b |
On 2007-05-30 Director resigned
filed on: 30th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-05-30 New secretary appointed
filed on: 30th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-05-30 Director resigned
filed on: 30th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-05-30 New director appointed
filed on: 30th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-05-30 Secretary resigned
filed on: 30th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-05-30 New secretary appointed
filed on: 30th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-05-30 New director appointed
filed on: 30th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-05-30 Secretary resigned
filed on: 30th, May 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, April 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 27th, April 2007
|
incorporation |
Free Download
(13 pages)
|