DMC CONTRACTS LIMITED

05174008
UNIT 6 THE CAPSTAN CENTRE THURROCK PARK WAY TILBURY RM18 7HH

Documents

Documents
Date Category Description Pages
09 Sep 2024 officers Change of particulars for director (Mr David Andrew Mccartney) 2 Buy now
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2024 accounts Annual Accounts 31 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2023 accounts Annual Accounts 33 Buy now
21 Oct 2022 officers Appointment of director (Mr Robin James Steele) 2 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jan 2022 resolution Resolution 1 Buy now
12 Jan 2022 incorporation Memorandum Articles 13 Buy now
29 Dec 2021 accounts Annual Accounts 34 Buy now
19 Nov 2021 officers Termination of appointment of director (Alexander Eugene Morrissey) 1 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 accounts Annual Accounts 30 Buy now
11 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 May 2020 officers Termination of appointment of secretary (Michelle Mccartney) 1 Buy now
29 Apr 2020 capital Return of purchase of own shares 3 Buy now
19 Mar 2020 resolution Resolution 2 Buy now
17 Mar 2020 capital Notice of cancellation of shares 4 Buy now
24 Dec 2019 accounts Annual Accounts 29 Buy now
20 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 accounts Annual Accounts 27 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 26 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2017 accounts Annual Accounts 23 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jan 2016 accounts Annual Accounts 20 Buy now
30 Jul 2015 annual-return Annual Return 7 Buy now
12 Jan 2015 accounts Annual Accounts 21 Buy now
13 Aug 2014 annual-return Annual Return 7 Buy now
06 Jan 2014 accounts Annual Accounts 17 Buy now
25 Jul 2013 annual-return Annual Return 7 Buy now
25 Jul 2013 officers Change of particulars for director (Mr David Andrew Mccartney) 2 Buy now
25 Jul 2013 officers Change of particulars for secretary (Michelle Mccartney) 2 Buy now
25 Jul 2013 officers Change of particulars for director (Lee Bird) 2 Buy now
09 Apr 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Apr 2013 officers Appointment of director (Mr Edward Conor Mccann) 2 Buy now
08 Apr 2013 officers Appointment of director (Mr Alexander Eugene Morrissey) 2 Buy now
08 Apr 2013 accounts Annual Accounts 18 Buy now
03 Apr 2013 change-of-name Certificate Change Of Name Company 2 Buy now
03 Apr 2013 change-of-name Change Of Name Notice 1 Buy now
02 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
09 Aug 2012 annual-return Annual Return 5 Buy now
01 Aug 2012 officers Termination of appointment of director (Ben Spratling) 1 Buy now
30 Dec 2011 accounts Annual Accounts 20 Buy now
19 Jul 2011 annual-return Annual Return 6 Buy now
18 Jul 2011 annual-return Annual Return 6 Buy now
18 Jul 2011 officers Change of particulars for director (Lee Bird) 2 Buy now
17 Jun 2011 accounts Amended Accounts 7 Buy now
11 Jan 2011 accounts Annual Accounts 10 Buy now
29 Jul 2010 annual-return Annual Return 6 Buy now
29 Jul 2010 officers Termination of appointment of director (Edward Forster) 1 Buy now
29 Jul 2010 officers Change of particulars for director (Ben Robert Spratling) 2 Buy now
29 Jul 2010 officers Change of particulars for director (Mr David Andrew Mccartney) 2 Buy now
29 Jul 2010 officers Change of particulars for director (Lee Bird) 2 Buy now
29 Jul 2010 officers Termination of appointment of director (Edward Forster) 1 Buy now
31 Mar 2010 accounts Annual Accounts 9 Buy now
03 Sep 2009 annual-return Return made up to 08/07/09; full list of members 4 Buy now
09 Jun 2009 annual-return Return made up to 08/07/08; no change of members 5 Buy now
04 Jun 2009 officers Director appointed edward forster 2 Buy now
21 Apr 2009 officers Director appointed lee bird 2 Buy now
05 Feb 2009 accounts Annual Accounts 9 Buy now
03 Feb 2008 accounts Annual Accounts 9 Buy now
01 Feb 2008 officers Director's particulars changed 1 Buy now
04 Jan 2008 resolution Resolution 1 Buy now
15 Sep 2007 annual-return Return made up to 08/07/07; no change of members 7 Buy now
16 Mar 2007 officers New director appointed 2 Buy now
08 Feb 2007 accounts Annual Accounts 8 Buy now
09 Jan 2007 annual-return Return made up to 08/07/06; full list of members 6 Buy now
02 Oct 2006 resolution Resolution 1 Buy now
22 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Sep 2006 address Registered office changed on 11/09/06 from: 128 dock road tilbury essex RM18 6RJ 1 Buy now
22 Dec 2005 accounts Annual Accounts 1 Buy now
07 Dec 2005 accounts Accounting reference date shortened from 31/07/05 to 31/03/05 1 Buy now
22 Jul 2005 annual-return Return made up to 08/07/05; full list of members 6 Buy now
05 Oct 2004 capital Ad 12/07/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
04 Oct 2004 officers New secretary appointed 2 Buy now
04 Oct 2004 officers New director appointed 2 Buy now
16 Jul 2004 address Registered office changed on 16/07/04 from: unit 18 greenwich centre business park greenwich london SE10 9QF 1 Buy now
16 Jul 2004 officers Secretary resigned 1 Buy now
16 Jul 2004 officers Director resigned 1 Buy now
08 Jul 2004 incorporation Incorporation Company 15 Buy now