Advanced company searchLink opens in new window

D. M. M. ENGINEERING LIMITED

Company number 01681756

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 May 2015 CH01 Director's details changed for Mr Robert Gethin Parry on 5 May 2015
05 May 2015 AD01 Registered office address changed from Accounts Bungalow, Y Glyn Llanberis Caernarfon Gwynedd LL57 4EL to Accounts Bungalow Y Glyn Llanberis Caernarfon Gwynedd LL57 4EL on 5 May 2015
05 May 2015 CH01 Director's details changed for Mr Paul Nicholas Simkiss on 5 May 2015
05 May 2015 CH01 Director's details changed for Mr Frederick Alan Hall on 5 May 2015
05 May 2015 CH03 Secretary's details changed for Mr Richard Andrew Cuthbertson on 5 May 2015
07 Sep 2014 AA Accounts for a small company made up to 31 December 2013
29 Aug 2014 MR01 Registration of charge 016817560008, created on 29 August 2014
02 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 24,816
16 Jul 2013 AA Accounts for a small company made up to 31 December 2012
03 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
03 May 2013 CH01 Director's details changed for Mr Richard Peter William Rust on 1 January 2013
03 May 2013 CH01 Director's details changed for Mr Robert Gethin Parry on 1 January 2013
13 Sep 2012 AA Accounts for a small company made up to 31 December 2011
01 Jun 2012 TM01 Termination of appointment of Martin Atkinson as a director
02 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
26 Sep 2011 AA Accounts for a small company made up to 31 December 2010
15 Aug 2011 AP01 Appointment of Mr Martin Atkinson as a director
15 Aug 2011 AP01 Appointment of Mr Richard Peter William Rust as a director
24 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
30 Dec 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
30 Dec 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
30 Dec 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
30 Dec 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
30 Dec 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
30 Dec 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 6