- Company Overview for DMH PLASTERING LTD (10368795)
- Filing history for DMH PLASTERING LTD (10368795)
- People for DMH PLASTERING LTD (10368795)
- More for DMH PLASTERING LTD (10368795)
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) |
---|---|---|---|
03 Sep 2018 | AD01 | Registered office address changed from 14 Carus Avenue Hoddlesden Darwen Blackburn Lancashire BB3 3LN England to Abacus House Rope Walk, Garstang Preston Lancashire PR3 1NS on 3 September 2018 | |
03 Sep 2018 | CH01 | Director's details changed for Mr Daniel Martin Harrop on 31 August 2018 | |
31 Aug 2018 | PSC04 | Change of details for Mr Joe Roebuck as a person with significant control on 31 August 2018 | |
31 Aug 2018 | PSC04 | Change of details for Mr Daniel Martin Harrop as a person with significant control on 31 August 2018 | |
31 Aug 2018 | AD01 | Registered office address changed from Suites 5 & 6, the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB England to 14 Carus Avenue Hoddlesden Darwen Blackburn Lancashire BB3 3LN on 31 August 2018 | |
29 May 2018 | PSC04 | Change of details for Mr Daniel Martin Harrop as a person with significant control on 19 January 2018 | |
29 May 2018 | CH01 | Director's details changed for Mr Daniel Martin Harrop on 19 January 2018 | |
26 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
24 Apr 2018 | TM01 | Termination of appointment of Joe Roebuck as a director on 31 March 2018 | |
25 Sep 2017 | CH01 | Director's details changed for Mr Joe Roebuck on 11 September 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
07 Mar 2017 | CH01 | Director's details changed for Mr Daniel Martin Harrop on 7 March 2017 | |
11 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-11
|