DESIGN AND MANAGEMENT CONTRACTORS LIMITED



Company Documents

DateDescription
15/11/2315 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

27/07/2327 July 2023 Accounts for a small company made up to 2022-10-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analysis: Based on the provided financial statements for Design and Management Contractors Limited for the year ended October 31, 2022, the following analysis can be made:

1. Financial Health:
- The company's total assets less current liabilities decreased slightly from £811,698 in 2021 to £800,721 in... View full analysis

25/11/2125 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
29/07/2129 July 2021 Accounts for a small company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 019068520010

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
26/02/1926 February 2019 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 019068520009

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRST FACILITES GROUP LIMITED

View Document

19/12/1819 December 2018 ADOPT ARTICLES 11/12/2018

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN MUNDAY

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

30/08/1630 August 2016 SECRETARY APPOINTED MS DONNA QUINN

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM PARK

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, SECRETARY ADAM PARK

View Document

23/11/1523 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

20/11/1420 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PARK / 01/11/2014

View Document

20/11/1420 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM PARK / 01/11/2014

View Document

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

04/06/144 June 2014 SECRETARY APPOINTED MR ADAM PARK

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN TURNER

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN TURNER

View Document

04/04/144 April 2014 SECRETARY APPOINTED MR MARTIN DOUGLAS TURNER

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, SECRETARY JOHN GOODWIN

View Document

16/12/1316 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 019068520008

View Document

20/11/1320 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

22/11/1222 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR ADAM PARK

View Document

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/11/1123 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 SECRETARY APPOINTED MR JOHN ALAN GOODWIN

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, SECRETARY SEAN SHORT

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

29/11/1029 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

31/10/1031 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10

View Document

19/11/0919 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ALAN SHORT / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART MILNE ROBERTSON / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE MUNDAY / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOUGLAS TURNER / 01/10/2009

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR COLIN CARE

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

30/04/0930 April 2009 SECRETARY APPOINTED MR TERENCE QUINN

View Document

30/04/0930 April 2009 SECRETARY APPOINTED MR SEAN ALAN SHORT

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED SECRETARY TERENCE QUINN

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED SECRETARY JOAN KETTLE

View Document

30/04/0930 April 2009 SECRETARY RESIGNED JOAN KETTLE

View Document

30/04/0930 April 2009 SECRETARY RESIGNED TERENCE QUINN

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN SHORT / 30/11/2008

View Document

30/04/0930 April 2009 DIRECTOR'S PARTICULARS SEAN SHORT

View Document

21/11/0821 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

20/11/0720 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

07/12/067 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document



08/09/048 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0222 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

26/11/0126 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

16/11/0016 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

22/11/9922 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9931 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: 82 CRAYFORD HIGH STREET CRAYFORD KENT DA1 4EF

View Document

19/11/9719 November 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

21/08/9721 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9726 June 1997 ALTER MEM AND ARTS 02/06/97

View Document

24/04/9724 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

06/12/966 December 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

19/12/9519 December 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

07/10/947 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/9426 September 1994 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

24/08/9424 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9423 May 1994 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/9329 November 1993 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

23/11/9223 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

01/10/921 October 1992 REGISTERED OFFICE CHANGED ON 01/10/92 FROM: 51A UPPER WICKHAM LANE WELLING KENT DA16 3AD

View Document

01/10/921 October 1992 REGISTERED OFFICE CHANGED ON 01/10/92 FROM: G OFFICE CHANGED 01/10/92 51A UPPER WICKHAM LANE WELLING KENT DA16 3AD

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

15/02/9115 February 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/12/9019 December 1990 DIRECTOR RESIGNED

View Document

29/11/9029 November 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

06/08/906 August 1990 NEW DIRECTOR APPOINTED

View Document

30/07/9030 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8911 December 1989 NC INC ALREADY ADJUSTED 26/10/89

View Document

11/12/8911 December 1989 £ NC 0/1000 26/10/8

View Document

23/11/8923 November 1989 ADOPT MEM AND ARTS 26/10/89

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

19/09/8919 September 1989 COMPANY NAME CHANGED BODEWELL LIMITED CERTIFICATE ISSUED ON 20/09/89

View Document

19/09/8919 September 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/09/89

View Document

04/09/894 September 1989 REGISTERED OFFICE CHANGED ON 04/09/89 FROM: 157 DULWICH ROAD LONDON SE24 0NF

View Document

04/09/894 September 1989 REGISTERED OFFICE CHANGED ON 04/09/89 FROM: G OFFICE CHANGED 04/09/89 157 DULWICH ROAD LONDON SE24 0NF

View Document

04/09/894 September 1989 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/8925 January 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/88

View Document

11/03/8811 March 1988 REGISTERED OFFICE CHANGED ON 11/03/88 FROM: 14 SILVERDALE ROAD BEXLEYHEATH KENT DA7 5AB

View Document

11/03/8811 March 1988 REGISTERED OFFICE CHANGED ON 11/03/88 FROM: G OFFICE CHANGED 11/03/88 14 SILVERDALE ROAD BEXLEYHEATH KENT DA7 5AB

View Document

11/03/8811 March 1988 RETURN MADE UP TO 14/11/87; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/87

View Document

08/04/878 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8723 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

13/12/8613 December 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/86

View Document

19/04/8519 April 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/8519 April 1985 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company