- Company Overview for D & D COMMERCIAL SERVICES LIMITED (05986518)
- Filing history for D & D COMMERCIAL SERVICES LIMITED (05986518)
- People for D & D COMMERCIAL SERVICES LIMITED (05986518)
- Charges for D & D COMMERCIAL SERVICES LIMITED (05986518)
- Insolvency for D & D COMMERCIAL SERVICES LIMITED (05986518)
- More for D & D COMMERCIAL SERVICES LIMITED (05986518)
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 |