DAMP CONTROL LIMITED

05722372
10 SHERBROOK AVENUE LEEDS WEST YORKSHIRE LS15 0LS

Documents

Documents
Date Category Description Pages
24 Jun 2024 accounts Annual Accounts 3 Buy now
01 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2023 accounts Annual Accounts 3 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2022 accounts Annual Accounts 3 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2021 accounts Annual Accounts 3 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2020 accounts Annual Accounts 3 Buy now
02 Oct 2020 officers Termination of appointment of director (Darren Paul Loftus) 1 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2019 accounts Annual Accounts 4 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2018 accounts Annual Accounts 6 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2017 accounts Annual Accounts 8 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Feb 2017 officers Termination of appointment of secretary (Patricia Loftus) 1 Buy now
03 Oct 2016 officers Appointment of director (Mr Darren Paul Loftus) 2 Buy now
22 Sep 2016 accounts Annual Accounts 6 Buy now
01 Apr 2016 annual-return Annual Return 5 Buy now
01 Sep 2015 accounts Annual Accounts 6 Buy now
30 Mar 2015 annual-return Annual Return 5 Buy now
18 Jul 2014 accounts Annual Accounts 6 Buy now
14 Mar 2014 annual-return Annual Return 5 Buy now
16 Sep 2013 accounts Annual Accounts 11 Buy now
14 May 2013 annual-return Annual Return 5 Buy now
16 Jan 2013 officers Change of particulars for secretary (Patricia Loftus) 2 Buy now
16 Jan 2013 officers Change of particulars for director (Stephen Loftus) 2 Buy now
16 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2012 accounts Annual Accounts 6 Buy now
26 Mar 2012 annual-return Annual Return 5 Buy now
09 Aug 2011 accounts Annual Accounts 6 Buy now
15 Apr 2011 annual-return Annual Return 5 Buy now
15 Apr 2011 address Move Registers To Sail Company 1 Buy now
15 Apr 2011 address Change Sail Address Company 1 Buy now
03 Sep 2010 accounts Annual Accounts 8 Buy now
01 Mar 2010 annual-return Annual Return 4 Buy now
08 Sep 2009 accounts Annual Accounts 5 Buy now
01 May 2009 annual-return Return made up to 27/02/09; full list of members 3 Buy now
12 Dec 2008 accounts Annual Accounts 5 Buy now
31 Mar 2008 annual-return Return made up to 27/02/08; no change of members 4 Buy now
18 Oct 2007 accounts Annual Accounts 5 Buy now
03 Apr 2007 annual-return Return made up to 27/02/07; full list of members 6 Buy now
15 Mar 2006 address Registered office changed on 15/03/06 from: european house 93 wellington road leeds west yorkshire LS12 1DZ 1 Buy now
15 Mar 2006 officers Director resigned 1 Buy now
15 Mar 2006 officers Secretary resigned 1 Buy now
15 Mar 2006 officers New secretary appointed 2 Buy now
15 Mar 2006 officers New director appointed 2 Buy now
15 Mar 2006 capital Ad 03/03/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
27 Feb 2006 incorporation Incorporation Company 22 Buy now