- Company Overview for DMC & SON LIMITED (04345382)
- Filing history for DMC & SON LIMITED (04345382)
- People for DMC & SON LIMITED (04345382)
- More for DMC & SON LIMITED (04345382)
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) |
---|---|---|---|
24 Dec 2024 | CS01 | Confirmation statement made on 24 December 2024 with no updates | |
19 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Jan 2024 | CS01 | Confirmation statement made on 24 December 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 24 December 2022 with no updates | |
21 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 24 December 2021 with no updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Jan 2021 | CS01 | Confirmation statement made on 24 December 2020 with no updates | |
26 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 24 December 2019 with no updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 24 December 2018 with no updates | |
18 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 24 December 2017 with no updates | |
15 Jun 2017 | CH01 | Director's details changed for Mr Lee Mccarthy on 15 June 2017 | |
15 Jun 2017 | CH01 | Director's details changed for Denis Joseph Mccarthy on 15 June 2017 | |
15 Jun 2017 | CH03 | Secretary's details changed for Janice Mccarthy on 15 June 2017 | |
15 Jun 2017 | AD01 | Registered office address changed from 36 Fraser Road Perivale Middlesex UB6 7AL to 12a Marlborough Place Brighton BN1 1WN on 15 June 2017 | |
24 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
09 May 2016 | AP01 | Appointment of Mr Lee Mccarthy as a director on 6 April 2016 | |
17 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
20 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 3 December 2015
|