DMR SERVICES LIMITED

05055189
16 HIGH STREET ALDRIDGE WALSALL WS9 8LZ

Documents

Documents
Date Category Description Pages
12 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2024 accounts Annual Accounts 8 Buy now
10 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2023 gazette Gazette Notice Compulsory 1 Buy now
27 Sep 2022 accounts Annual Accounts 9 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2022 accounts Annual Accounts 9 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2021 accounts Annual Accounts 9 Buy now
03 Aug 2020 officers Termination of appointment of director (Nicola Jane Horne) 1 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2020 accounts Annual Accounts 8 Buy now
02 Oct 2019 officers Change of particulars for director (Nicola Jane Horne) 2 Buy now
20 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2019 accounts Annual Accounts 8 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 accounts Annual Accounts 13 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Nov 2016 accounts Annual Accounts 7 Buy now
27 Apr 2016 mortgage Registration of a charge 10 Buy now
09 Mar 2016 annual-return Annual Return 6 Buy now
10 Feb 2016 accounts Annual Accounts 4 Buy now
26 Feb 2015 annual-return Annual Return 6 Buy now
16 Dec 2014 accounts Annual Accounts 4 Buy now
31 Mar 2014 accounts Annual Accounts 4 Buy now
28 Feb 2014 annual-return Annual Return 6 Buy now
03 May 2013 accounts Annual Accounts 8 Buy now
01 Mar 2013 annual-return Annual Return 6 Buy now
24 May 2012 officers Termination of appointment of secretary (Jane Keith) 2 Buy now
24 May 2012 officers Appointment of secretary (Joanna Claire Mountford) 3 Buy now
01 May 2012 accounts Annual Accounts 7 Buy now
02 Mar 2012 annual-return Annual Return 6 Buy now
20 May 2011 officers Appointment of director (David Craig Miller) 3 Buy now
20 May 2011 officers Appointment of director (Joanna Claire Mountford) 3 Buy now
04 Apr 2011 accounts Annual Accounts 7 Buy now
15 Mar 2011 annual-return Annual Return 4 Buy now
18 May 2010 annual-return Annual Return 4 Buy now
18 May 2010 officers Change of particulars for director (Nicola Jane Horne) 2 Buy now
27 Jan 2010 accounts Annual Accounts 6 Buy now
07 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Apr 2009 annual-return Return made up to 25/02/09; no change of members 6 Buy now
02 Apr 2009 accounts Annual Accounts 7 Buy now
26 Mar 2008 annual-return Return made up to 25/02/08; full list of members 6 Buy now
14 Jan 2008 accounts Annual Accounts 5 Buy now
04 Jul 2007 officers Director resigned 1 Buy now
04 Jul 2007 officers Secretary resigned 1 Buy now
04 Jul 2007 address Registered office changed on 04/07/07 from: 131 hampton lane solihull west midlands B91 2RS 1 Buy now
04 Jul 2007 officers New secretary appointed 2 Buy now
04 Jul 2007 officers New director appointed 2 Buy now
21 May 2007 accounts Annual Accounts 6 Buy now
09 Mar 2007 annual-return Return made up to 25/02/07; full list of members 6 Buy now
10 May 2006 address Registered office changed on 10/05/06 from: down manor the downs bromyard herefordshire HR7 4QW 1 Buy now
08 Mar 2006 annual-return Return made up to 25/02/06; full list of members 6 Buy now
20 Feb 2006 officers Secretary resigned 1 Buy now
20 Feb 2006 officers Secretary resigned 1 Buy now
16 Feb 2006 officers New director appointed 2 Buy now
16 Feb 2006 officers New secretary appointed 2 Buy now
23 Jan 2006 accounts Annual Accounts 5 Buy now
19 Aug 2005 accounts Accounting reference date extended from 28/02/05 to 31/07/05 1 Buy now
29 Mar 2005 annual-return Return made up to 25/02/05; full list of members 6 Buy now
08 Jul 2004 mortgage Particulars of mortgage/charge 9 Buy now
17 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
21 May 2004 capital Ad 27/02/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
25 Mar 2004 address Registered office changed on 25/03/04 from: 152-160 city road london EC1V 2NX 1 Buy now
25 Mar 2004 officers New secretary appointed 2 Buy now
25 Mar 2004 officers New director appointed 2 Buy now
08 Mar 2004 officers Director resigned 1 Buy now
08 Mar 2004 officers Secretary resigned 1 Buy now
25 Feb 2004 incorporation Incorporation Company 9 Buy now