Advanced company searchLink opens in new window

D. & D. MINING SERVICES LIMITED

Company number 03519227

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)
19 Dec 2003 AA Total exemption small company accounts made up to 31 July 2003
14 Mar 2003 363s Return made up to 27/02/03; full list of members
21 Oct 2002 AA Total exemption small company accounts made up to 31 July 2002
08 Oct 2002 363s Return made up to 27/02/02; full list of members
08 Oct 2002 363(287) Registered office changed on 08/10/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 08/10/02
20 Dec 2001 AA Total exemption full accounts made up to 31 July 2001
05 Apr 2001 363s Return made up to 27/02/01; full list of members
01 Feb 2001 AA Accounts for a small company made up to 31 July 2000
06 Mar 2000 363s Return made up to 27/02/00; full list of members
06 Mar 2000 363(287) Registered office changed on 06/03/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 06/03/00
01 Mar 2000 287 Registered office changed on 01/03/00 from: pantygasseg colliery pantygasseg pontypool gwent NP4 6UJ
28 Feb 2000 287 Registered office changed on 28/02/00 from: 26 austin close porthcawl bridgend mid glamorgan CF36 5SN
24 Dec 1999 AA Accounts for a small company made up to 31 July 1999
22 Mar 1999 363s Return made up to 27/02/99; full list of members
22 Mar 1999 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 DocumentSecretary's particulars changed;director's particulars changed
22 Mar 1999 88(2)R Ad 19/02/99--------- £ si 78@1=78 £ ic 2/80
21 Jan 1999 225 Accounting reference date extended from 28/02/99 to 31/07/99
02 Oct 1998 287 Registered office changed on 02/10/98 from: 26A craig yr eos road ogmore by sea bridgend mid glamorgan CF32 0PG
09 Jul 1998 395 Particulars of mortgage/charge
23 Apr 1998 287 Registered office changed on 23/04/98 from: 26A craig yr eos road ogmore by sea bridgend mid glamorgan CF32 0PG
22 Apr 1998 287 Registered office changed on 22/04/98 from: 110 whitchurch road cardiff CF4 3LY
22 Apr 1998 288a New secretary appointed
22 Apr 1998 288a New director appointed
22 Apr 1998 288b Director resigned
22 Apr 1998 288b Secretary resigned