- Company Overview for DML COACHWORKS LIMITED (06347736)
- Filing history for DML COACHWORKS LIMITED (06347736)
- People for DML COACHWORKS LIMITED (06347736)
- Insolvency for DML COACHWORKS LIMITED (06347736)
- More for DML COACHWORKS LIMITED (06347736)
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
|
|
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 |