D.A.D. MACHINING LTD

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

06/12/246 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Director's details changed for Mr David Anthony Doris on 2024-03-21

View Document

21/03/2421 March 2024 Change of details for Mr David Anthony Doris as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

04/12/234 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, SECRETARY HELEN DORIS

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN DORIS

View Document

27/03/2027 March 2020 CESSATION OF HELEN MARIE DORIS AS A PSC

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN MARIE DORIS / 21/03/2016

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 2 MOUNTFORD ROAD NEW HARTLEY NE25 0TB

View Document

22/03/1622 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL DORIS / 21/03/2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARIE DORIS / 21/03/2016

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

13/05/1513 May 2015 CHANGE PERSON AS SECRETARY

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW DORIS

View Document

11/05/1511 May 2015 SECRETARY APPOINTED MRS HELEN MARIE DORIS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 DIRECTOR APPOINTED MRS HELEN MARIE DORIS

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR ANDREW PAUL DORIS

View Document

24/03/1424 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/03/1127 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MR DAVID ANTHONY DORIS

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 SECRETARY APPOINTED MR ANDREW DORIS

View Document

24/03/1024 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID DORIS

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY JOHN DORIS

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 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