- 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) |
---|---|---|---|
01 May 2018 | AD02 | Register inspection address has been changed to 16 Old Bailey London EC4M 7EG | |
03 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
03 Apr 2018 | CH01 | Director's details changed for Mr John Le Fante on 1 March 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Mr Clive Freeman on 1 March 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Gary Leonard Edwards on 1 March 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Mark Robinson on 1 March 2018 | |
04 Aug 2017 | AA | Group of companies' accounts made up to 31 October 2016 | |
31 Jul 2017 | AP01 | Appointment of Mr Clive Freeman as a director on 26 July 2017 | |
31 Jul 2017 | AP01 | Appointment of Gary Leonard Edwards as a director on 26 July 2017 | |
05 Jul 2017 | MR01 | Registration of charge 075714720004, created on 27 June 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
08 Dec 2016 | MR01 | Registration of charge 075714720003, created on 29 November 2016 | |
27 Oct 2016 | TM01 | Termination of appointment of William Hartman as a director on 19 October 2016 | |
27 Oct 2016 | TM01 | Termination of appointment of Joseph Gerard Ferguson as a director on 19 October 2016 | |
27 Oct 2016 | AP01 | Appointment of Mr John Le Fante as a director on 19 October 2016 | |
27 Oct 2016 | AP01 | Appointment of Mark Robinson as a director on 19 October 2016 | |
29 Sep 2016 | AP01 | Appointment of Joseph Gerard Ferguson as a director on 1 August 2016 | |
29 Sep 2016 | AP01 | Appointment of William Hartman as a director on 1 August 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of John Le Fante as a director on 1 August 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of Paul David De Angelo as a director on 1 August 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of Neal Anthony De Angelo as a director on 1 August 2016 | |
18 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2016 | AA | Full accounts made up to 31 October 2015 | |
19 Apr 2016 | TM02 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|