CS01 |
Confirmation statement with updates 9th February 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 27th February 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 28th February 2023 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 27th February 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 21st February 2022
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 37 37 Gorse Street Gorse Hill Manchester Greater Manchester M32 0HY United Kingdom on 21st February 2022 to 19 Birchwood Grove Twemlows Avenue Whitchurch Shropshire SY13 2EX
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 21st February 2022 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st February 2022 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 27th February 2021
filed on: 27th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th February 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 27th February 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th January 2021
filed on: 28th, January 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Change of registered address from 137 Porlock Avenue Stafford Staffs ST17 0HU England on 27th January 2021 to 37 37 Gorse Street Gorse Hill Manchester Greater Manchester M32 0HY
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 17th April 2020
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 27th February 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 9th February 2020 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th February 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 27th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th November 2019
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th February 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 26th, December 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th February 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th February 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1st Floor 10 Victoria Road Stafford Staffs ST16 2AF on 9th September 2015 to 137 Porlock Avenue Stafford Staffs ST17 0HU
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th February 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th February 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th March 2014: 1.00 GBP
capital
|
|
CH01 |
On 1st February 2014 director's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th February 2013
filed on: 2nd, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed dtmills. LTDcertificate issued on 14/08/12
filed on: 14th, August 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from 14 Stone Road Stafford Staffs ST16 2RQ United Kingdom on 14th August 2012
filed on: 14th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th February 2012
filed on: 9th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 341a Barlow Moor Road Chorlton Manchester M21 7QH England on 13th October 2011
filed on: 13th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th February 2011
filed on: 19th, March 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, February 2010
| incorporation
|
Free Download
(8 pages)
|