- Company Overview for DMY BUILDING SERVICES LIMITED (04932916)
- Filing history for DMY BUILDING SERVICES LIMITED (04932916)
- People for DMY BUILDING SERVICES LIMITED (04932916)
- More for DMY BUILDING SERVICES LIMITED (04932916)
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) |
---|---|---|---|
23 Oct 2009 | AD01 | Registered office address changed from 4 Cadbury Close Hucclecote Gloucester Gloucestershire GL3 3UJ on 23 October 2009 | |
19 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
02 Feb 2009 | 288b | Appointment terminated secretary kevin davey | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
02 Nov 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
05 Sep 2007 | 363a | Return made up to 15/10/06; full list of members | |
22 Sep 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
10 Feb 2006 | 363a | Return made up to 15/10/05; full list of members | |
13 Dec 2004 | AA | Total exemption small company accounts made up to 31 October 2004 | |
15 Nov 2004 | 363s | Return made up to 15/10/04; full list of members | |
27 May 2004 | 287 | Registered office changed on 27/05/04 from: 155 gloucester road cheltenham gloucestershire GL51 8NQ | |
27 May 2004 | 288a | New director appointed | |
15 May 2004 | 288b | Secretary resigned | |
15 May 2004 | 288a | New secretary appointed | |
07 May 2004 | CERTNM | Company name changed willersley plastering contractor s LIMITED\certificate issued on 07/05/04 | |
12 Nov 2003 | 288a | New secretary appointed | |
12 Nov 2003 | 288a | New director appointed | |
21 Oct 2003 | 288b | Secretary resigned | |
21 Oct 2003 | 288b | Director resigned | |
15 Oct 2003 | NEWINC | Incorporation |