D & D BUILDING SERVICES CONSULTING ENGINEERS LIMITED
Company number 03389249
- Company Overview for D & D BUILDING SERVICES CONSULTING ENGINEERS LIMITED (03389249)
- Filing history for D & D BUILDING SERVICES CONSULTING ENGINEERS LIMITED (03389249)
- People for D & D BUILDING SERVICES CONSULTING ENGINEERS LIMITED (03389249)
- More for D & D BUILDING SERVICES CONSULTING ENGINEERS LIMITED (03389249)
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) |
---|---|---|---|
19 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
16 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
27 Nov 2024 | AD01 | Registered office address changed from Millhouse Business Centre Station Road Castle Donington Derbyshire DE74 2NJ England to Millhouse Business Centre Station Road Castle Donington Derbyshire DE74 2NJ on 27 November 2024 | |
27 Nov 2024 | AD01 | Registered office address changed from 28 Market Place Kegworth Derby DE74 2EE England to Millhouse Business Centre Station Road Castle Donington Derbyshire DE74 2NJ on 27 November 2024 | |
19 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
18 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
24 Jul 2023 | AD01 | Registered office address changed from Kegworth House 28 Market Place Kegworth Derby Derbyshire DE74 2EE to 28 Market Place Kegworth Derby DE74 2EE on 24 July 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
11 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
17 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
21 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
20 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
16 Dec 2019 | TM01 | Termination of appointment of Martin Wesley Draper as a director on 20 November 2019 | |
16 Dec 2019 | PSC07 | Cessation of Martin Wesley Draper as a person with significant control on 20 November 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
21 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
19 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with no updates | |
12 Jul 2017 | PSC01 | Notification of Martin Wesley Draper as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC01 | Notification of Richard John Cadge as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC01 | Notification of Paul Dean as a person with significant control on 6 April 2016 |