- Company Overview for DCG CONTRACTS LIMITED (06021767)
- Filing history for DCG CONTRACTS LIMITED (06021767)
- People for DCG CONTRACTS LIMITED (06021767)
- More for DCG CONTRACTS LIMITED (06021767)
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) |
---|---|---|---|
04 Jan 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
17 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
24 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Dale Colin Gautrey on 1 October 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Dale Colin Gautrey on 23 December 2009 | |
23 Dec 2009 | CH03 | Secretary's details changed for Susan Panya Gautrey on 23 December 2009 | |
05 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Dec 2008 | 287 | Registered office changed on 16/12/2008 from sovereign house, 15 towcester road, old stratford milton keynes buckinghamshire MK19 6AN | |
15 Dec 2008 | 363a | Return made up to 07/12/08; full list of members | |
05 Mar 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Jan 2008 | 363a | Return made up to 07/12/07; full list of members | |
04 Jan 2008 | 288c | Director's particulars changed | |
07 Dec 2006 | 288b | Secretary resigned | |
07 Dec 2006 | NEWINC | Incorporation |