DIMENSIONAL ENGLISH STONE LIMITED

04829370
REALSTONE LTD BOLEHILL WINGERWORTH CHESTERFIELD S42 6RG

Documents

Documents
Date Category Description Pages
20 Dec 2016 gazette Gazette Dissolved Compulsory 1 Buy now
04 Oct 2016 gazette Gazette Notice Compulsory 1 Buy now
10 Nov 2015 accounts Annual Accounts 6 Buy now
30 Jul 2015 annual-return Annual Return 6 Buy now
01 Oct 2014 accounts Annual Accounts 6 Buy now
21 Jul 2014 annual-return Annual Return 6 Buy now
17 Oct 2013 accounts Annual Accounts 6 Buy now
26 Sep 2013 annual-return Annual Return 6 Buy now
12 Sep 2012 accounts Annual Accounts 6 Buy now
20 Aug 2012 annual-return Annual Return 6 Buy now
05 Sep 2011 accounts Annual Accounts 6 Buy now
01 Aug 2011 annual-return Annual Return 6 Buy now
06 Sep 2010 accounts Annual Accounts 6 Buy now
20 Jul 2010 annual-return Annual Return 6 Buy now
20 Jul 2010 officers Change of particulars for director (Andrew Gregory) 2 Buy now
01 Oct 2009 accounts Annual Accounts 6 Buy now
06 Aug 2009 annual-return Return made up to 11/07/09; full list of members 4 Buy now
03 Oct 2008 accounts Annual Accounts 6 Buy now
16 Jul 2008 annual-return Return made up to 11/07/08; full list of members 4 Buy now
16 Jul 2008 address Location of register of members 1 Buy now
16 Jul 2008 address Registered office changed on 16/07/2008 from wingerworth chesterfield derbyshire S42 6RG 1 Buy now
16 Jul 2008 address Location of debenture register 1 Buy now
16 Jul 2008 officers Director's change of particulars / andrew gregory / 16/07/2008 1 Buy now
09 Oct 2007 accounts Annual Accounts 6 Buy now
15 Aug 2007 annual-return Return made up to 11/07/07; full list of members 7 Buy now
22 Sep 2006 officers Director resigned 1 Buy now
12 Sep 2006 accounts Annual Accounts 6 Buy now
10 Aug 2006 annual-return Return made up to 11/07/06; full list of members 9 Buy now
07 Nov 2005 accounts Annual Accounts 6 Buy now
16 Sep 2005 annual-return Return made up to 11/07/05; full list of members 9 Buy now
29 Jul 2004 annual-return Return made up to 11/07/04; full list of members 8 Buy now
22 Oct 2003 change-of-name Certificate Change Of Name Company 2 Buy now
02 Sep 2003 capital Ad 24/07/03--------- £ si 3@1=3 £ ic 1/4 2 Buy now
02 Sep 2003 officers New director appointed 2 Buy now
02 Sep 2003 officers New director appointed 1 Buy now
02 Sep 2003 officers New secretary appointed;new director appointed 1 Buy now
02 Sep 2003 officers New director appointed 1 Buy now
02 Sep 2003 officers Secretary resigned 1 Buy now
02 Sep 2003 officers Director resigned 1 Buy now
02 Sep 2003 accounts Accounting reference date extended from 31/07/04 to 31/12/04 1 Buy now
02 Sep 2003 address Registered office changed on 02/09/03 from: 16 churchill way cardiff CF10 2DX 1 Buy now
11 Jul 2003 incorporation Incorporation Company 12 Buy now