- Company Overview for DYBALL ASSOCIATES LIMITED (03051103)
- Filing history for DYBALL ASSOCIATES LIMITED (03051103)
- People for DYBALL ASSOCIATES LIMITED (03051103)
- More for DYBALL ASSOCIATES LIMITED (03051103)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Sep 2023 | CH01 | Director's details changed for Mr Steven John Wathen on 15 September 2023 | |
23 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Jun 2023 | AP01 | Appointment of Mr Steven John Wathen as a director on 9 June 2023 | |
31 May 2023 | TM01 | Termination of appointment of Andrew Dyball as a director on 31 May 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with updates | |
27 Mar 2023 | TM02 | Termination of appointment of Alison Louise Hughes as a secretary on 14 March 2023 | |
05 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
27 Apr 2022 | CH01 | Director's details changed for Mr Jake Andrew Brown on 25 April 2022 | |
08 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
21 Jul 2020 | AA01 | Current accounting period extended from 31 December 2020 to 30 June 2021 | |
21 Jul 2020 | AP01 | Appointment of Mr Philip Andrew Brown as a director on 17 July 2020 | |
21 Jul 2020 | AP01 | Appointment of Mr Jake Andrew Brown as a director on 17 July 2020 | |
09 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
17 Oct 2019 | AD01 | Registered office address changed from 2nd Floor, Independence House 16 Queen Street Worcester Worcestershire WR1 2PL England to 1st & 2nd Floor of Attwood House John Comyn Drive Worcester Worcestershire WR3 7NS on 17 October 2019 | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
09 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
16 Mar 2018 | AD01 | Registered office address changed from 4 Beech Avenue Worcester Worcestershire WR3 8PZ to 2nd Floor, Independence House 16 Queen Street Worcester Worcestershire WR1 2PL on 16 March 2018 | |
05 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
30 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |