Advanced company searchLink opens in new window

D & D COMMERCIAL SERVICES LIMITED

Company number 05986518

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)
01 Dec 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
01 Dec 2011 AD01 Registered office address changed from Unit 24 Chase Farm Industrial Vicarage Lane West North Weald Essex CM16 6AL United Kingdom on 1 December 2011
28 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
06 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 May 2011 TM01 Termination of appointment of Dean Lawrence as a director
28 Feb 2011 AP01 Appointment of Mr Dean James Lawrence as a director
08 Dec 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
15 Sep 2010 AP01 Appointment of Mr Stephen Robert Varney as a director
15 Sep 2010 TM01 Termination of appointment of Dean Lawrence as a director
14 Jan 2010 AA Total exemption small company accounts made up to 30 November 2009
25 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Mr Dean James Lawrence on 2 November 2009
24 Sep 2009 AA Accounts for a dormant company made up to 30 November 2008
21 May 2009 288b Appointment terminated director david davies
06 May 2009 287 Registered office changed on 06/05/2009 from 167 turners hill cheshunt hertfordshire EN8 9BH
06 May 2009 CERTNM Company name changed mts (grays) LIMITED\certificate issued on 08/05/09
05 May 2009 288a Director appointed mr dean james lawrence
26 Mar 2009 288a Director appointed mr david paul davies
25 Mar 2009 288b Appointment terminated director paul bramley
17 Dec 2008 363a Return made up to 02/11/08; full list of members
17 Dec 2008 287 Registered office changed on 17/12/2008 from 167 turners hill cheshunt herts EN8 9BH
23 Oct 2008 CERTNM Company name changed turnervale LTD\certificate issued on 23/10/08
19 Aug 2008 AA Accounts for a dormant company made up to 30 November 2007
27 Jun 2008 288b Appointment terminated secretary sandra bramley
27 Jun 2008 288b Appointment terminated director george bramley