- Company Overview for 2ND HAND DINGHIES LTD (04330013)
- Filing history for 2ND HAND DINGHIES LTD (04330013)
- People for 2ND HAND DINGHIES LTD (04330013)
- More for 2ND HAND DINGHIES LTD (04330013)
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) |
---|---|---|---|
08 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
29 Nov 2023 | AA | Micro company accounts made up to 29 November 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 29 November 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 29 November 2020 | |
24 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
27 Nov 2020 | AA | Micro company accounts made up to 29 November 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
04 Sep 2019 | AA | Micro company accounts made up to 29 November 2018 | |
30 Aug 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
15 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
21 Dec 2017 | CH03 | Secretary's details changed for Philippa Laura Jubb on 21 December 2017 | |
21 Dec 2017 | CH01 | Director's details changed for Ian Sanderson Jubb on 21 December 2017 | |
21 Dec 2017 | CH01 | Director's details changed for Peter Vincent on 21 December 2017 | |
16 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Aug 2015 | AD01 | Registered office address changed from 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB to 9 Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH on 4 August 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |