DMCO HOLDING LIMITED

00971554
FOSSE HOUSE, 6 SMITH WAY ENDERBY LEICESTER LE19 1SX

Documents

Documents
Date Category Description Pages
20 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
11 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2023 accounts Annual Accounts 16 Buy now
04 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2023 officers Change of particulars for director (Mr Neil Campbell Mackenzie) 2 Buy now
19 May 2023 officers Appointment of director (Mr Neil Campbell Mackenzie) 2 Buy now
26 Apr 2023 officers Termination of appointment of director (Alastair James Prain) 1 Buy now
06 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jul 2022 accounts Annual Accounts 16 Buy now
25 Nov 2021 incorporation Memorandum Articles 22 Buy now
17 Nov 2021 change-of-name Certificate Change Of Name Company 3 Buy now
21 Sep 2021 accounts Annual Accounts 15 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2021 officers Appointment of director (Mr Alastair James Prain) 2 Buy now
23 Sep 2020 accounts Annual Accounts 15 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2019 accounts Annual Accounts 15 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2018 accounts Annual Accounts 13 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 12 Buy now
19 Oct 2016 officers Termination of appointment of secretary (Teresa Field) 1 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2016 accounts Annual Accounts 10 Buy now
02 Sep 2015 annual-return Annual Return 4 Buy now
22 May 2015 accounts Annual Accounts 12 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
19 Mar 2014 accounts Annual Accounts 12 Buy now
05 Sep 2013 officers Termination of appointment of director (Robin Palmer) 1 Buy now
03 Sep 2013 annual-return Annual Return 5 Buy now
03 Sep 2013 officers Termination of appointment of secretary (Mark Dutton) 1 Buy now
03 Sep 2013 officers Termination of appointment of director (Mark Dutton) 1 Buy now
03 Sep 2013 officers Appointment of director (Mr Jeremy Rowley) 2 Buy now
13 Jun 2013 accounts Annual Accounts 11 Buy now
22 Aug 2012 annual-return Annual Return 5 Buy now
02 Apr 2012 accounts Annual Accounts 11 Buy now
05 Sep 2011 annual-return Annual Return 5 Buy now
02 Sep 2011 officers Termination of appointment of director (Willy Vandormael) 1 Buy now
31 Jan 2011 accounts Annual Accounts 12 Buy now
26 Oct 2010 annual-return Annual Return 5 Buy now
25 Oct 2010 address Move Registers To Sail Company 1 Buy now
25 Oct 2010 officers Change of particulars for director (Robin Carol Palmer) 2 Buy now
25 Oct 2010 address Change Sail Address Company 1 Buy now
25 Oct 2010 officers Change of particulars for director (Mr Willy Gerard Edmond Vandormael) 2 Buy now
25 Oct 2010 officers Change of particulars for director (Mr Mark Anthony Dutton) 2 Buy now
25 Oct 2010 officers Change of particulars for secretary (Mr Mark Anthony Dutton) 1 Buy now
02 Aug 2010 officers Change of particulars for secretary (Ms Teresa Field) 2 Buy now
13 Apr 2010 accounts Annual Accounts 11 Buy now
26 Oct 2009 annual-return Annual Return 4 Buy now
30 Sep 2009 officers Secretary appointed teresa field 2 Buy now
30 Sep 2009 address Registered office changed on 30/09/2009 from 100 new bridge street london EC4V 6JA 1 Buy now
30 Sep 2009 officers Appointment terminated secretary abogado nominees LIMITED 1 Buy now
22 Jun 2009 officers Appointment terminated director and secretary peter keevil 1 Buy now
22 Jun 2009 officers Director and secretary appointed mark anthony dutton 3 Buy now
25 Mar 2009 accounts Annual Accounts 16 Buy now
24 Oct 2008 annual-return Return made up to 06/08/08; full list of members 7 Buy now
30 Jul 2008 accounts Annual Accounts 21 Buy now
22 Oct 2007 officers Secretary's particulars changed 1 Buy now
06 Sep 2007 annual-return Return made up to 06/08/07; full list of members 7 Buy now
02 Aug 2007 accounts Annual Accounts 22 Buy now
12 Jul 2007 officers Director resigned 1 Buy now
15 Feb 2007 officers New secretary appointed;new director appointed 2 Buy now
15 Feb 2007 officers Secretary resigned;director resigned 1 Buy now
13 Sep 2006 annual-return Return made up to 06/08/06; full list of members 7 Buy now
02 Aug 2006 accounts Annual Accounts 19 Buy now
17 Nov 2005 officers Director resigned 1 Buy now
07 Nov 2005 annual-return Return made up to 06/08/05; full list of members 8 Buy now
27 Oct 2005 officers Secretary resigned;director resigned 1 Buy now
30 Aug 2005 accounts Annual Accounts 19 Buy now
20 Jun 2005 officers Director resigned 1 Buy now
20 Jun 2005 officers Secretary resigned 1 Buy now
20 Jun 2005 officers New secretary appointed;new director appointed 2 Buy now
23 Feb 2005 officers Director's particulars changed 1 Buy now
24 Jan 2005 officers Director's particulars changed 1 Buy now
25 Oct 2004 resolution Resolution 25 Buy now
13 Oct 2004 officers Director resigned 1 Buy now
21 Sep 2004 annual-return Return made up to 06/08/04; full list of members 9 Buy now
25 Aug 2004 officers Director resigned 1 Buy now
09 Mar 2004 accounts Annual Accounts 19 Buy now
14 Oct 2003 annual-return Return made up to 06/08/03; full list of members 9 Buy now
22 Apr 2003 accounts Annual Accounts 18 Buy now
20 Nov 2002 annual-return Return made up to 06/08/02; full list of members 10 Buy now
11 Nov 2002 officers Director's particulars changed 1 Buy now
11 Nov 2002 officers Director's particulars changed 1 Buy now
31 Oct 2002 accounts Annual Accounts 18 Buy now
17 Jul 2002 accounts Delivery ext'd 3 mth 30/09/01 1 Buy now
28 Jun 2002 auditors Auditors Resignation Company 2 Buy now
26 Jan 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Dec 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Dec 2001 officers Director's particulars changed 1 Buy now
04 Oct 2001 address Registered office changed on 04/10/01 from: swinton grange malton north yorkshire YO17 6QR 1 Buy now
03 Oct 2001 annual-return Return made up to 06/08/01; full list of members 8 Buy now
24 Sep 2001 officers New secretary appointed;new director appointed 2 Buy now
24 Sep 2001 officers New director appointed 2 Buy now
24 Sep 2001 officers New director appointed 2 Buy now
24 Sep 2001 officers New director appointed 2 Buy now
24 Sep 2001 officers New director appointed 2 Buy now