- Company Overview for DRC CONTRACT SERVICES LTD (07571472)
- Filing history for DRC CONTRACT SERVICES LTD (07571472)
- People for DRC CONTRACT SERVICES LTD (07571472)
- Charges for DRC CONTRACT SERVICES LTD (07571472)
- Registers for DRC CONTRACT SERVICES LTD (07571472)
- More for DRC CONTRACT SERVICES LTD (07571472)
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) |
---|---|---|---|
14 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 14 May 2019 | |
14 May 2019 | AD04 | Register(s) moved to registered office address Bell Wood House Minskip Road Boroughbridge YO51 9HY | |
08 May 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
08 May 2019 | AD02 | Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to Bellwood House Minskip Road Boroughbridge York YO51 9HY | |
08 May 2019 | SH19 |
Statement of capital on 8 May 2019
|
|
14 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2018 | SH20 | Statement by Directors | |
11 Dec 2018 | SH19 |
Statement of capital on 11 December 2018
|
|
11 Dec 2018 | CAP-SS | Solvency Statement dated 03/12/18 | |
11 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2018 | CH03 | Secretary's details changed | |
02 Aug 2018 | AD02 | Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN | |
01 Aug 2018 | MR04 | Satisfaction of charge 075714720003 in full | |
01 Aug 2018 | MR04 | Satisfaction of charge 075714720004 in full | |
26 Jul 2018 | AA01 | Current accounting period extended from 31 October 2018 to 31 March 2019 | |
26 Jul 2018 | AP01 | Appointment of Mr Robert Whamond as a director on 11 July 2018 | |
26 Jul 2018 | AP01 | Appointment of Mr Derek Hardy as a director on 11 July 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Mark Robinson as a director on 11 July 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of John Le Fante as a director on 11 July 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Gary Leonard Edwards as a director on 11 July 2018 | |
26 Jul 2018 | TM02 | Termination of appointment of Joseph Gerard Ferguson as a secretary on 11 July 2018 | |
17 Jul 2018 | AA | Group of companies' accounts made up to 31 October 2017 | |
12 Jul 2018 | AUD | Auditor's resignation | |
02 May 2018 | AD01 | Registered office address changed from 16 Old Bailey London EC4M 7EG to Bell Wood House Minskip Road Boroughbridge YO51 9HY on 2 May 2018 | |
01 May 2018 | AD03 | Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG |