- Company Overview for DARS HEREFORD LTD (05182004)
- Filing history for DARS HEREFORD LTD (05182004)
- People for DARS HEREFORD LTD (05182004)
- More for DARS HEREFORD LTD (05182004)
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) |
---|---|---|---|
04 Aug 2023 | CS01 | Confirmation statement made on 16 July 2023 with updates | |
20 Mar 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
13 Feb 2023 | CH03 | Secretary's details changed for Carol Ann Farr on 13 February 2023 | |
24 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
11 Aug 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
18 Jul 2022 | AD01 | Registered office address changed from 1 Wyecliffe Terrace, Bath Street Hereford Herefordshire HR1 2HG to Suite 1 & 2 Marshall Business Centre Faraday Road Hereford HR4 9NS on 18 July 2022 | |
27 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
30 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
27 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
27 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
26 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
23 Apr 2019 | AA | Micro company accounts made up to 30 November 2018 | |
04 Mar 2019 | CH01 | Director's details changed for Mr Daniel Christopher Farr on 1 March 2019 | |
04 Mar 2019 | PSC04 | Change of details for Mr Daniel Christopher Farr as a person with significant control on 1 March 2019 | |
30 Aug 2018 | CH01 | Director's details changed for Mr Daniel Christopher Farr on 30 August 2018 | |
30 Aug 2018 | PSC04 | Change of details for Mr Daniel Christopher Farr as a person with significant control on 30 August 2018 | |
30 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
27 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
27 Jul 2018 | PSC01 | Notification of Daniel Christopher Farr as a person with significant control on 27 July 2018 | |
27 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 27 July 2018
|
|
02 Aug 2017 | PSC04 | Change of details for Mr Christopher Farr as a person with significant control on 16 July 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 16 July 2017 with updates | |
02 Aug 2017 | PSC01 | Notification of Carol Ann Farr as a person with significant control on 16 July 2017 | |
02 Aug 2017 | PSC04 | Change of details for Mr Christopher Farr as a person with significant control on 2 August 2017 | |
19 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 |