DIY GUY LTD

05469452
87 HANSFORD SQUARE BATH BA2 5LJ

Documents

Documents
Date Category Description Pages
07 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
22 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
11 Oct 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Sep 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Sep 2019 accounts Annual Accounts 9 Buy now
18 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Aug 2019 gazette Gazette Notice Compulsory 1 Buy now
27 Sep 2018 accounts Annual Accounts 10 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 accounts Annual Accounts 11 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Jun 2017 officers Termination of appointment of secretary (Victoria Claire Tattersall) 1 Buy now
14 Jun 2017 officers Appointment of secretary (Mrs Abigail Johnson) 2 Buy now
14 Jun 2017 officers Appointment of secretary (Mrs Abigail Johnson) 2 Buy now
30 Jan 2017 accounts Annual Accounts 6 Buy now
06 Jun 2016 annual-return Annual Return 4 Buy now
24 Nov 2015 accounts Annual Accounts 6 Buy now
22 Jun 2015 annual-return Annual Return 4 Buy now
16 Mar 2015 accounts Annual Accounts 6 Buy now
28 Jul 2014 annual-return Annual Return 4 Buy now
27 Feb 2014 accounts Annual Accounts 6 Buy now
01 Jul 2013 annual-return Annual Return 4 Buy now
01 Jul 2013 officers Change of particulars for director (Mr Guy Anthony Johnson) 2 Buy now
01 Jul 2013 address Change Sail Address Company With Old Address 1 Buy now
01 Jul 2013 officers Change of particulars for secretary (Mrs Victoria Claire Tattersall) 2 Buy now
01 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Dec 2012 accounts Annual Accounts 7 Buy now
30 Jun 2012 annual-return Annual Return 4 Buy now
20 Mar 2012 accounts Annual Accounts 7 Buy now
02 Jun 2011 annual-return Annual Return 4 Buy now
05 Jan 2011 accounts Annual Accounts 6 Buy now
19 Jun 2010 annual-return Annual Return 5 Buy now
19 Jun 2010 officers Change of particulars for director (Mr Guy Anthony Johnson) 2 Buy now
19 Jun 2010 address Change Sail Address Company 1 Buy now
25 Mar 2010 accounts Annual Accounts 6 Buy now
01 Aug 2009 annual-return Return made up to 02/06/09; full list of members 3 Buy now
06 May 2009 accounts Annual Accounts 6 Buy now
12 Jun 2008 annual-return Return made up to 02/06/08; full list of members 3 Buy now
11 Jun 2008 address Location of debenture register 1 Buy now
11 Jun 2008 address Location of register of members 1 Buy now
11 Jun 2008 address Registered office changed on 11/06/2008 from flat 3 redcroft 20 pinewood road branksome park poole dorset BH13 6JS 1 Buy now
11 Jun 2008 officers Director's change of particulars / guy johnson / 08/06/2008 2 Buy now
11 Jun 2008 officers Secretary's change of particulars / victoria tattersall / 08/06/2008 2 Buy now
29 Apr 2008 accounts Annual Accounts 5 Buy now
26 Jul 2007 annual-return Return made up to 02/06/07; full list of members 3 Buy now
30 Mar 2007 accounts Annual Accounts 5 Buy now
25 Jul 2006 annual-return Return made up to 02/06/06; full list of members 6 Buy now
05 Jul 2005 address Registered office changed on 05/07/05 from: kemp house 152-160 city road london EC1V 2NX 1 Buy now
05 Jul 2005 officers New secretary appointed 2 Buy now
05 Jul 2005 officers New director appointed 2 Buy now
15 Jun 2005 officers Director resigned 1 Buy now
15 Jun 2005 officers Secretary resigned 1 Buy now
02 Jun 2005 incorporation Incorporation Company 8 Buy now