Advanced company searchLink opens in new window

D & E SERVICES LIMITED

Company number 02909012

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)
29 Mar 2004 363s Return made up to 16/03/04; full list of members
02 Sep 2003 AA Full accounts made up to 30 April 2003
18 Aug 2003 288b Director resigned
02 Apr 2003 363s Return made up to 16/03/03; full list of members
20 Sep 2002 AA Full accounts made up to 30 April 2002
03 Apr 2002 363s Return made up to 16/03/02; full list of members
29 Oct 2001 AA Full accounts made up to 30 April 2001
20 Apr 2001 363s Return made up to 16/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
04 Aug 2000 AA Full accounts made up to 30 April 2000
27 Mar 2000 363s Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 Jul 1999 AA Full accounts made up to 30 April 1999
29 Jun 1999 288a New director appointed
30 Mar 1999 363s Return made up to 16/03/99; no change of members
24 Dec 1998 AA Full accounts made up to 30 April 1998
20 Aug 1998 287 Registered office changed on 20/08/98 from: 11/13 coombe road new malden surrey KT3 4PX
27 Mar 1998 363s Return made up to 16/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 16/03/98; full list of members
08 Jan 1998 AA Full accounts made up to 30 April 1997
08 Apr 1997 363s Return made up to 16/03/97; no change of members
18 Dec 1996 AA Full accounts made up to 30 April 1996
25 Mar 1996 363s Return made up to 16/03/96; no change of members
09 Aug 1995 AA Full accounts made up to 30 April 1995
26 May 1995 395 Particulars of mortgage/charge
21 Mar 1995 363s Return made up to 16/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
28 Mar 1994 224 Accounting reference date notified as 30/04
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/04