- Company Overview for DGR CONTRACTORS LTD (08265916)
- Filing history for DGR CONTRACTORS LTD (08265916)
- People for DGR CONTRACTORS LTD (08265916)
- More for DGR CONTRACTORS LTD (08265916)
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 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 August 2015
|
|
24 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
24 Aug 2015 | TM01 | Termination of appointment of Daniel Cooke as a director on 1 August 2015 | |
24 Aug 2015 | TM02 | Termination of appointment of Daniel Cooke as a secretary on 1 August 2015 | |
24 Aug 2015 | AP01 | Appointment of Mr Malcolm George Pugh as a director on 1 August 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
18 Aug 2014 | CH01 | Director's details changed for Daniel Cooke on 18 August 2014 | |
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
14 Nov 2013 | CH01 | Director's details changed for Daniel Cooke on 14 November 2013 | |
14 Nov 2013 | CH03 | Secretary's details changed for Daniel Cooke on 14 November 2013 | |
14 Nov 2013 | AD01 | Registered office address changed from 325 Wingletye Lane Hornchurch Essex RM11 3BU England on 14 November 2013 | |
14 Nov 2013 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 14 November 2013 | |
23 Oct 2012 | NEWINC | Incorporation |