Advanced company searchLink opens in new window

DX PRODUCTS LIMITED

Company number 07254422

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
13 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
13 Sep 2013 CH03 Secretary's details changed for Mr Joseph Mozalski on 13 September 2013
13 Sep 2013 CH01 Director's details changed for Mr Carl Alan Pallister on 13 September 2013
12 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
29 Aug 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
01 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
07 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
01 Nov 2011 AA01 Previous accounting period extended from 31 May 2011 to 30 June 2011
06 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
06 Jun 2011 AD01 Registered office address changed from Unit 4-6 Mallard Industrial Park Charles Street, Horbury Wakefield West Yorkshire WF4 5FD on 6 June 2011
28 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
25 Jun 2010 AP01 Appointment of Mr Carl Alan Pallister as a director
25 Jun 2010 AP03 Appointment of Mr Joseph Mozalski as a secretary
25 Jun 2010 TM01 Termination of appointment of Jonathon Round as a director
25 Jun 2010 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 25 June 2010
14 May 2010 NEWINC Incorporation