GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-09-10
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-24
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-02-03
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-02
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-02-03
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2022-02-03
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-24
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-24
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-24
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 1st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-24
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-01-24
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 6th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-24
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 6th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-24
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-24
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-04: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 4th, March 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Armourers Close Bishop's Stortford Hertfordshire CM23 4EQ England on 2013-10-09
filed on: 9th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-04-30
filed on: 12th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-24
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-25
filed on: 11th, May 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-05-11
filed on: 11th, May 2012
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2012-05-10) of a secretary
filed on: 10th, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-04-30
filed on: 16th, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-24
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-04-05
filed on: 5th, April 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed d and m underpinning (SE) LTDcertificate issued on 07/02/12
filed on: 7th, February 2012
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-09-08
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed d & m piling LIMITEDcertificate issued on 08/09/11
filed on: 8th, September 2011
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Mayfiled Farm Sheering Road Harlow Essex CM17 0JP England on 2011-09-08
filed on: 8th, September 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-09-06
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-24
filed on: 14th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2010-04-30
filed on: 26th, January 2011
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Blakes Farm, Parsloe Road Epping Upland Essex CM16 6QB on 2010-07-15
filed on: 15th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-02-16 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-24
filed on: 16th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-04-30
filed on: 1st, February 2010
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to 2009-01-31 (was 2009-04-30).
filed on: 30th, October 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to 2009-05-05 - Annual return with full member list
filed on: 5th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-01-31
filed on: 14th, November 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to 2008-02-13 - Annual return with full member list
filed on: 13th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2008-02-13 - Annual return with full member list
filed on: 13th, February 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2007-01-31
filed on: 20th, November 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2007-01-31
filed on: 20th, November 2007
| accounts
|
Free Download
(2 pages)
|
363s |
Period up to 2007-03-05 - Annual return with full member list
filed on: 5th, March 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to 2007-03-05 - Annual return with full member list
filed on: 5th, March 2007
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 1st, February 2006
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 1st, February 2006
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 1st, February 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 1st, February 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 1st, February 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 1st, February 2006
| resolution
|
Free Download
(1 page)
|
288b |
On 2006-01-24 Secretary resigned
filed on: 24th, January 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, January 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 24th, January 2006
| incorporation
|
Free Download
(17 pages)
|
288b |
On 2006-01-24 Secretary resigned
filed on: 24th, January 2006
| officers
|
Free Download
(1 page)
|