DAMP PROOF U.K. LTD

05794503
LABURNUM HOUSE LOOSEGATE ROAD SPALDING LINCOLNSHIRE PE12 6JX PE12 6JX

Documents

Documents
Date Category Description Pages
24 Dec 2013 gazette Gazette Dissolved Compulsory 1 Buy now
10 Sep 2013 gazette Gazette Notice Compulsory 1 Buy now
04 Jun 2013 officers Termination of appointment of secretary (Deborah Burton) 1 Buy now
10 Dec 2012 accounts Annual Accounts 5 Buy now
03 Aug 2012 annual-return Annual Return 4 Buy now
27 Jul 2012 officers Change of particulars for secretary (Deborah Burton) 2 Buy now
22 Mar 2012 accounts Annual Accounts 6 Buy now
23 May 2011 annual-return Annual Return 4 Buy now
23 May 2011 officers Change of particulars for director (Sharon Ann Barker) 2 Buy now
31 Jan 2011 accounts Annual Accounts 6 Buy now
25 May 2010 annual-return Annual Return 7 Buy now
09 Apr 2010 accounts Annual Accounts 6 Buy now
20 May 2009 annual-return Return made up to 25/04/09; full list of members 3 Buy now
20 May 2009 officers Director's Change of Particulars / sharon barker / 25/04/2009 / HouseName/Number was: , now: laburnum house; Street was: 36 wignals gate, now: loosegate road; Post Town was: holbeach, now: spalding; Post Code was: PE12 7HL, now: PE12 6JX 1 Buy now
16 Mar 2009 officers Director's Change of Particulars / sharon edwards / 03/11/2008 / Surname was: edwards, now: barker 1 Buy now
28 Dec 2008 accounts Annual Accounts 1 Buy now
22 Sep 2008 officers Appointment Terminated Director david lowman 1 Buy now
09 Jun 2008 officers Appointment Terminated Secretary geoffrey slater 1 Buy now
09 Jun 2008 officers Appointment Terminated Director jason lowman 1 Buy now
09 Jun 2008 officers Secretary appointed deborah burton 2 Buy now
15 May 2008 annual-return Return made up to 25/04/08; full list of members 4 Buy now
23 Apr 2008 accounts Accounting reference date shortened from 30/04/2008 to 31/03/2008 1 Buy now
23 Apr 2008 capital Ad 01/04/08 gbp si 99@1=99 gbp ic 1/100 2 Buy now
23 Apr 2008 officers Director appointed david roger lowman 2 Buy now
23 Apr 2008 officers Director appointed jason lee lowman 2 Buy now
01 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
26 Feb 2008 accounts Annual Accounts 1 Buy now
21 Jul 2007 annual-return Return made up to 25/04/07; full list of members 6 Buy now
21 Jul 2007 address Registered office changed on 21/07/07 from: 36 wignals gate holbeach lincolnshire PE12 7HL 1 Buy now
05 Sep 2006 officers New director appointed 2 Buy now
05 Sep 2006 officers New secretary appointed 2 Buy now
05 Sep 2006 address Registered office changed on 05/09/06 from: 16 farcroft close, heatley mere lymm cheshire WA13 9US 1 Buy now
26 Apr 2006 officers Secretary resigned 1 Buy now
26 Apr 2006 officers Director resigned 1 Buy now
25 Apr 2006 incorporation Incorporation Company 9 Buy now