Dent & Sons (Holdings) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2019)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2019-01-31 | |
Total assets | £106 | -23.59% |
THE LIVING SCENE LIMITED
D3 DISPLAY (HOLDINGS) LIMITED
Company type | Private Limited Company, Active |
Company Number | 05652507 |
Record last updated | Saturday, December 17, 2016 8:20:33 AM UTC |
Official Address | Lifford Hall Lane Kings Norton Birmingham West Midlands B303jn Brandwood There are 1,298 companies registered at this street |
Locality | Brandwood |
Region | England |
Postal Code | B303JN |
Sector | Activities of other holding companies n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jul 1, 2016 | Two appointments: a woman and a man,: a woman and a man |  |
Financials | Nov 5, 2014 | Annual accounts |  |
Registry | Dec 20, 2013 | Annual return |  |
Financials | Jul 10, 2013 | Annual accounts |  |
Registry | Jan 23, 2013 | Annual return |  |
Financials | May 30, 2012 | Annual accounts |  |
Registry | Dec 13, 2011 | Annual return |  |
Financials | Jul 13, 2011 | Annual accounts |  |
Registry | Dec 20, 2010 | Annual return |  |
Registry | Jul 15, 2010 | Change of name certificate |  |
Registry | Jul 15, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Jul 15, 2010 | Company name change |  |
Registry | Jul 8, 2010 | Return of allotment of shares |  |
Registry | Jul 8, 2010 | Return of allotment of shares 5652... |  |
Registry | Jul 8, 2010 | Return of allotment of shares |  |
Registry | Jun 8, 2010 | Change of name certificate |  |
Registry | Jun 8, 2010 | Company name change |  |
Registry | May 26, 2010 | Notice of change of name nm01 - resolution |  |
Registry | May 24, 2010 | Resignation of one Secretary |  |
Registry | May 24, 2010 | Resignation of one Director |  |
Registry | May 19, 2010 | Change of accounting reference date |  |
Registry | Apr 1, 2010 | Resignation of 2 people: one Director (a man) and one Secretary (a man) |  |
Registry | Jan 18, 2010 | Annual return |  |
Financials | Jan 18, 2010 | Annual accounts |  |
Registry | Jan 18, 2010 | Change of particulars for director |  |
Financials | Sep 14, 2009 | Annual accounts |  |
Registry | Jan 12, 2009 | Annual return |  |
Financials | Mar 17, 2008 | Annual accounts |  |
Registry | Dec 19, 2007 | Annual return |  |
Financials | Aug 30, 2007 | Annual accounts |  |
Registry | Jan 10, 2007 | Annual return |  |
Registry | Feb 16, 2006 | Resignation of a secretary |  |
Registry | Feb 16, 2006 | Appointment of a director |  |
Registry | Feb 16, 2006 | Appointment of a director 5652... |  |
Registry | Feb 16, 2006 | Resignation of a director |  |
Registry | Feb 16, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 13, 2005 | Four appointments: 2 men and 2 companies |  |