DUALROSE LIMITED

03905327
AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 9 Buy now
19 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2023 accounts Annual Accounts 9 Buy now
21 Sep 2023 officers Termination of appointment of director (Michelle Louise Perryer) 1 Buy now
21 Sep 2023 officers Termination of appointment of director (Amanda Jayne Spinks) 1 Buy now
27 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2023 officers Change of particulars for director (Mrs Andrea Margaret Perryer) 2 Buy now
27 Jan 2023 officers Change of particulars for director (Miss Amanda Jayne Perryer) 2 Buy now
27 Jan 2023 officers Change of particulars for director (Miss Michelle Louise Perryer) 2 Buy now
07 Nov 2022 accounts Annual Accounts 9 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 accounts Annual Accounts 9 Buy now
17 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 9 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 10 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2018 accounts Annual Accounts 10 Buy now
16 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 accounts Annual Accounts 13 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Nov 2016 accounts Annual Accounts 7 Buy now
03 Feb 2016 annual-return Annual Return 6 Buy now
22 Dec 2015 accounts Annual Accounts 7 Buy now
07 Feb 2015 annual-return Annual Return 6 Buy now
17 Dec 2014 accounts Annual Accounts 7 Buy now
07 Feb 2014 annual-return Annual Return 6 Buy now
11 Oct 2013 accounts Annual Accounts 13 Buy now
08 Feb 2013 annual-return Annual Return 6 Buy now
14 Dec 2012 accounts Annual Accounts 6 Buy now
28 Jan 2012 annual-return Annual Return 6 Buy now
28 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2012 accounts Annual Accounts 6 Buy now
23 Jan 2011 annual-return Annual Return 6 Buy now
04 Jan 2011 accounts Annual Accounts 5 Buy now
12 May 2010 officers Appointment of director (Miss Michelle Louise Perryer) 2 Buy now
12 May 2010 officers Appointment of director (Miss Amanda Jayne Perryer) 2 Buy now
04 Feb 2010 accounts Annual Accounts 5 Buy now
29 Jan 2010 annual-return Annual Return 4 Buy now
29 Jan 2010 officers Change of particulars for director (Mrs Andrea Margaret Perryer) 2 Buy now
29 Jan 2010 officers Change of particulars for secretary (Mrs Andrea Margaret Perryer) 1 Buy now
29 Jan 2010 officers Change of particulars for director (Stephen Lawrence Perryer) 2 Buy now
25 Jan 2009 annual-return Return made up to 12/01/09; full list of members 4 Buy now
20 Jan 2009 accounts Annual Accounts 6 Buy now
19 Nov 2008 address Registered office changed on 19/11/2008 from 1 fulney close trowbridge wiltshire BA14 7LF 1 Buy now
31 Jan 2008 annual-return Return made up to 12/01/08; full list of members 2 Buy now
21 Jan 2008 accounts Annual Accounts 5 Buy now
12 Feb 2007 annual-return Return made up to 12/01/07; full list of members 2 Buy now
05 Nov 2006 accounts Annual Accounts 10 Buy now
07 Mar 2006 annual-return Return made up to 12/01/06; full list of members 2 Buy now
18 Jan 2006 accounts Annual Accounts 10 Buy now
14 Feb 2005 annual-return Return made up to 12/01/05; full list of members 7 Buy now
17 Nov 2004 accounts Annual Accounts 9 Buy now
25 Jan 2004 annual-return Return made up to 12/01/04; full list of members 7 Buy now
14 Nov 2003 accounts Annual Accounts 11 Buy now
09 Feb 2003 annual-return Return made up to 12/01/03; full list of members 7 Buy now
29 Jan 2003 accounts Annual Accounts 9 Buy now
31 Jan 2002 annual-return Return made up to 12/01/02; full list of members 6 Buy now
08 Nov 2001 accounts Annual Accounts 8 Buy now
30 Oct 2001 accounts Accounting reference date extended from 31/01/01 to 05/04/01 1 Buy now
23 Apr 2001 annual-return Return made up to 12/01/01; full list of members 7 Buy now
29 Sep 2000 address Registered office changed on 29/09/00 from: 15 grafton road worthing west sussex BN11 1QP 1 Buy now
11 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
11 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
08 Mar 2000 officers New director appointed 2 Buy now
08 Mar 2000 capital Ad 01/02/00--------- £ si 1@1=1 £ ic 1/2 2 Buy now
08 Mar 2000 officers New secretary appointed;new director appointed 2 Buy now
08 Feb 2000 officers Secretary resigned 1 Buy now
08 Feb 2000 officers Director resigned 1 Buy now
08 Feb 2000 address Registered office changed on 08/02/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ 1 Buy now
12 Jan 2000 incorporation Incorporation Company 17 Buy now