Advanced company searchLink opens in new window

DT & G LIMITED

Company number 04539620

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)
03 Aug 2018 AA Total exemption full accounts made up to 30 June 2018
22 Jun 2018 CH03 Secretary's details changed for Mrs Lyn Alice Pitt on 22 June 2018
22 Jun 2018 PSC04 Change of details for Mrs Lyn Alice Pitt as a person with significant control on 22 June 2018
22 Jun 2018 CH01 Director's details changed for Mrs Lyn Alice Pitt on 22 June 2018
22 Jun 2018 AD01 Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 22 June 2018
27 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
23 Nov 2017 CS01 Confirmation statement made on 17 October 2017 with updates
21 Nov 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 June 2017
24 Mar 2017 SH02 Sub-division of shares on 3 March 2017
17 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
30 Nov 2016 MR01 Registration of charge 045396200007, created on 24 November 2016
27 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
14 Oct 2016 CH01 Director's details changed for Mrs Lyn Alice Pitt on 1 November 2015
13 Oct 2016 CH01 Director's details changed for Mrs Lyn Alice Pitt on 1 November 2015
13 Oct 2016 CH03 Secretary's details changed for Mrs Lyn Alice Pitt on 1 November 2015
29 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Dec 2015 MR01 Registration of charge 045396200006, created on 21 December 2015
19 Nov 2015 MR01 Registration of charge 045396200005, created on 6 November 2015
05 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
17 Sep 2015 AD01 Registered office address changed from Park Works Old Bidston Road Birkenhead Merseyside CH41 8BP to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 17 September 2015
16 Jul 2015 TM01 Termination of appointment of Graham Charles Pitt as a director on 1 July 2015
11 Apr 2015 MR04 Satisfaction of charge 4 in full
24 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2