Advanced company searchLink opens in new window

DML CONTRACTING LIMITED

Company number 05093584

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)
17 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
15 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
15 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
06 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
18 Apr 2010 AA Accounts for a dormant company made up to 31 March 2010
18 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
18 Apr 2010 AD01 Registered office address changed from 36 Half Moon Lane London SE24 9HU United Kingdom on 18 April 2010
18 Apr 2010 CH01 Director's details changed for Steven David Thorpe on 5 April 2010
18 Apr 2010 AD01 Registered office address changed from 27-31 North Cross Road East Dulwich London SE22 9HZ on 18 April 2010
08 May 2009 363a Return made up to 05/04/09; full list of members
01 May 2009 AA Accounts for a dormant company made up to 31 March 2009
21 Apr 2008 AA Accounts for a dormant company made up to 31 March 2008
21 Apr 2008 363a Return made up to 05/04/08; full list of members
01 Apr 2008 288a Secretary appointed mrs june thorpe
28 Mar 2008 288b Appointment terminated secretary lorraine milburn
07 Feb 2008 AA Accounts for a dormant company made up to 31 March 2007
26 Apr 2007 363a Return made up to 05/04/07; full list of members
05 Jun 2006 AA Accounts for a dormant company made up to 31 March 2006
02 May 2006 363a Return made up to 05/04/06; full list of members
02 May 2006 288c Secretary's particulars changed
02 Aug 2005 363s Return made up to 05/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
20 Jul 2005 288a New secretary appointed
12 Jul 2005 AA Accounts for a dormant company made up to 5 April 2005
04 May 2005 287 Registered office changed on 04/05/05 from: teresa gavin house, woodford avenue, woodford green essex IG8 8FB