DT11 TRADING LTD - BLANDFORD FORUM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-16 View Report
Accounts. Accounts type micro entity. 2023-06-16 View Report
Confirmation statement. Statement with updates. 2023-02-13 View Report
Officers. Officer name: Ms Sheila Nicola Brown. Appointment date: 2022-04-01. 2022-10-05 View Report
Accounts. Accounts type micro entity. 2022-09-01 View Report
Confirmation statement. Statement with updates. 2022-02-04 View Report
Accounts. Accounts type micro entity. 2021-09-24 View Report
Confirmation statement. Statement with updates. 2021-06-07 View Report
Accounts. Accounts type micro entity. 2020-11-20 View Report
Confirmation statement. Statement with updates. 2020-06-10 View Report
Officers. Officer name: Mr David Robert Eidlestein. Change date: 2020-06-02. 2020-06-03 View Report
Officers. Change date: 2020-06-02. Officer name: Mr Adam Charles Francis Forty. 2020-06-03 View Report
Accounts. Accounts type micro entity. 2019-07-09 View Report
Confirmation statement. Statement with updates. 2019-06-20 View Report
Accounts. Accounts type micro entity. 2018-08-06 View Report
Confirmation statement. Statement with updates. 2018-06-18 View Report
Accounts. Accounts type micro entity. 2017-08-07 View Report
Confirmation statement. Statement with updates. 2017-07-13 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-07-13 View Report
Officers. Officer name: Mr David Robert Eidlestein. Appointment date: 2017-04-01. 2017-07-13 View Report
Officers. Officer name: Andrew Kennedy Horsey. Termination date: 2017-04-01. 2017-07-13 View Report
Officers. Termination date: 2015-10-02. Officer name: Andrew Kennedy Horsey. 2016-10-26 View Report
Officers. Officer name: Della Lillifred Jones. Termination date: 2016-09-22. 2016-10-26 View Report
Accounts. Accounts type total exemption small. 2016-06-30 View Report
Annual return. With made up date full list shareholders. 2016-06-21 View Report
Accounts. Accounts type total exemption small. 2015-06-30 View Report
Annual return. With made up date full list shareholders. 2015-06-17 View Report
Accounts. Accounts type total exemption small. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-06-16 View Report
Officers. Officer name: Mr Adam Charles Francis Forty. 2014-06-09 View Report
Officers. Officer name: Charles Pemberton. 2014-06-09 View Report
Officers. Officer name: Rodney Williams. 2014-06-09 View Report
Accounts. Accounts type total exemption small. 2013-07-08 View Report
Annual return. With made up date full list shareholders. 2013-06-26 View Report
Officers. Change date: 2012-06-01. Officer name: Andrew Kennedy Horsey. 2013-06-05 View Report
Accounts. Accounts type total exemption small. 2013-03-26 View Report
Annual return. With made up date full list shareholders. 2012-06-25 View Report
Accounts. Accounts type total exemption small. 2011-12-23 View Report
Annual return. With made up date full list shareholders. 2011-08-22 View Report
Annual return. With made up date full list shareholders. 2011-08-22 View Report
Address. Change date: 2011-07-04. Old address: , Greyhound House, Market Place, Blandford Forum, Dorset, DT11 7EB. 2011-07-04 View Report
Accounts. Accounts type total exemption small. 2010-12-24 View Report
Officers. Officer name: Andrew Kennedy Horsey. 2010-04-27 View Report
Officers. Officer name: Stephen Adamson. 2010-04-12 View Report
Officers. Officer name: Sandra Adamson. 2010-04-12 View Report
Accounts. Accounts type total exemption small. 2010-01-30 View Report
Annual return. With made up date full list shareholders. 2009-11-18 View Report
Annual return. Legacy. 2009-10-02 View Report
Officers. Description: Director appointed rodney david williams. 2009-09-28 View Report
Officers. Description: Director appointed andrew kennedy horsey. 2009-09-28 View Report