DVS AUTOS LIMITED - REDCAR


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-30 View Report
Accounts. Accounts type total exemption full. 2023-06-13 View Report
Confirmation statement. Statement with no updates. 2022-08-22 View Report
Accounts. Accounts type total exemption full. 2022-05-13 View Report
Officers. Termination date: 2021-08-26. Officer name: Daniel Phillips. 2021-09-04 View Report
Confirmation statement. Statement with no updates. 2021-08-24 View Report
Accounts. Accounts type total exemption full. 2021-06-23 View Report
Confirmation statement. Statement with no updates. 2020-08-27 View Report
Accounts. Accounts type total exemption full. 2020-06-29 View Report
Officers. Appointment date: 2019-11-25. Officer name: Mr Daniel Phillips. 2019-11-26 View Report
Officers. Appointment date: 2019-11-21. Officer name: Mrs Catherine Anne Roy. 2019-11-22 View Report
Confirmation statement. Statement with no updates. 2019-08-29 View Report
Accounts. Accounts type total exemption full. 2019-06-25 View Report
Confirmation statement. Statement with no updates. 2018-08-23 View Report
Accounts. Accounts type total exemption full. 2018-07-12 View Report
Confirmation statement. Statement with no updates. 2017-08-25 View Report
Accounts. Accounts type total exemption small. 2017-06-30 View Report
Confirmation statement. Statement with updates. 2016-09-01 View Report
Accounts. Accounts type total exemption small. 2016-05-31 View Report
Annual return. With made up date full list shareholders. 2015-09-14 View Report
Accounts. Accounts type total exemption small. 2015-06-22 View Report
Annual return. With made up date full list shareholders. 2014-09-02 View Report
Accounts. Accounts type total exemption small. 2014-06-09 View Report
Annual return. With made up date full list shareholders. 2013-11-06 View Report
Accounts. Accounts type total exemption small. 2013-06-30 View Report
Officers. Officer name: Terrence Lee. 2012-10-15 View Report
Officers. Officer name: Terrence Lee. 2012-10-15 View Report
Annual return. With made up date full list shareholders. 2012-10-15 View Report
Accounts. Accounts type total exemption small. 2012-06-29 View Report
Annual return. With made up date full list shareholders. 2011-10-08 View Report
Address. Old address: Unit 6 Teal Court Warrenby Redcar Cleveland TS10 5AX. Change date: 2011-09-23. 2011-09-23 View Report
Accounts. Accounts type total exemption small. 2011-09-13 View Report
Annual return. With made up date full list shareholders. 2010-12-01 View Report
Officers. Officer name: Terrence Lee. Change date: 2010-08-20. 2010-12-01 View Report
Officers. Change date: 2010-08-20. Officer name: Darren Lee. 2010-12-01 View Report
Accounts. Accounts type total exemption small. 2010-06-15 View Report
Annual return. Legacy. 2009-09-09 View Report
Accounts. Accounts type total exemption full. 2009-07-02 View Report
Annual return. Legacy. 2008-11-26 View Report
Address. Description: Registered office changed on 05/11/2008 from oakland house 40 victoria road hartlepool TS26 8DD. 2008-11-05 View Report
Capital. Description: Ad 01/10/07--------- £ si 999@1=999 £ ic 1/1000. 2007-10-27 View Report
Accounts. Legacy. 2007-10-27 View Report
Officers. Description: Secretary resigned. 2007-09-14 View Report
Officers. Description: Director resigned. 2007-09-14 View Report
Officers. Description: New secretary appointed;new director appointed. 2007-09-14 View Report
Officers. Description: New director appointed. 2007-09-14 View Report
Incorporation. Incorporation company. 2007-08-20 View Report