Advanced company searchLink opens in new window

DML COACHWORKS LIMITED

Company number 06347736

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)
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Sep 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
04 Sep 2012 CH01 Director's details changed for Daniel Michael Lawes on 1 July 2012
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
27 Aug 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
27 Aug 2010 CH01 Director's details changed for Daniel Michael Lawes on 20 August 2010
13 Apr 2010 TM02 Termination of appointment of Trevor Lawes as a secretary
13 Apr 2010 TM01 Termination of appointment of Trevor Lawes as a director
15 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Oct 2009 AR01 Annual return made up to 20 August 2009 with full list of shareholders
27 Apr 2009 287 Registered office changed on 27/04/2009 from 19A blenheim road longmead business park epsom surrey KT19 9AP
10 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
01 Oct 2008 363s Return made up to 20/08/08; full list of members
17 Mar 2008 287 Registered office changed on 17/03/2008 from 34 gorringe park avenue mitcham surrey CR4 2DG
04 Sep 2007 225 Accounting reference date shortened from 31/08/08 to 31/03/08
04 Sep 2007 88(2)R Ad 23/08/07--------- £ si 98@1=98 £ ic 2/100
04 Sep 2007 288a New secretary appointed;new director appointed
04 Sep 2007 288a New director appointed
21 Aug 2007 288b Director resigned
21 Aug 2007 288b Secretary resigned
20 Aug 2007 NEWINC Incorporation