DISMANTLING AND ENGINEERING SALVAGE LIMITED
Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2024-12-30 with updates |
24/01/2524 January 2025 | Cessation of Dawn Rosalind Harper as a person with significant control on 2025-01-23 |
22/01/2522 January 2025 | Cessation of Stewart Conrad Harper as a person with significant control on 2024-04-04 |
16/12/2416 December 2024 | Total exemption full accounts made up to 2023-12-31 |
21/10/2421 October 2024 | Notification of Dawn Rosalind Harper as a person with significant control on 2024-04-04 |
21/10/2421 October 2024 | Notification of Stewart Conrad Harper as a person with significant control on 2024-04-04 |
21/04/2421 April 2024 | Resolutions |
21/04/2421 April 2024 | Resolutions |
21/04/2421 April 2024 | Sub-division of shares on 2024-04-02 |
19/04/2419 April 2024 | Cessation of Stewart Conrad Harper as a person with significant control on 2024-04-04 |
13/01/2413 January 2024 | Confirmation statement made on 2023-12-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/08/2322 August 2023 | Total exemption full accounts made up to 2022-12-31 |
26/01/2326 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2021-12-31 |
28/01/2228 January 2022 | Confirmation statement made on 2021-12-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Total exemption full accounts made up to 2020-12-31 |
27/09/2127 September 2021 | Registered office address changed from Dismantling & Engineering Salvage Ltd Noose Lane Willenhall West Midlands WV13 3AE to Suite 109, Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 2021-09-27 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/01/1913 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/01/1625 January 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/01/1527 January 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/01/1427 January 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/01/1325 January 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/01/1227 January 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/09/1130 September 2011 | SECRETARY APPOINTED MR STEWART HARPER |
09/08/119 August 2011 | REGISTERED OFFICE CHANGED ON 09/08/2011 FROM WILLENHALL ROAD WILLENHALL WEST MIDLANDS WV13 3AE |
05/04/115 April 2011 | Annual return made up to 30 December 2010 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/02/104 February 2010 | Annual return made up to 30 December 2009 with full list of shareholders |
04/02/104 February 2010 | APPOINTMENT TERMINATED, SECRETARY MERVYN LACEY |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WHITEHOUSE / 27/01/2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART CONRAD HARPER / 27/01/2010 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/01/0927 January 2009 | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
31/01/0831 January 2008 | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
27/10/0727 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/01/0722 January 2007 | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
18/04/0618 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
02/02/062 February 2006 | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
01/11/051 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/02/054 February 2005 | REGISTERED OFFICE CHANGED ON 04/02/05 FROM: SIMON BISHOP & PARTNERS 5 FOREGATE STREET WORCESTER WR1 1DB |
04/02/054 February 2005 | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
06/10/046 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
06/10/046 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
02/02/042 February 2004 | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS |
01/11/031 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
12/03/0312 March 2003 | RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS |
01/11/021 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
17/07/0217 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
29/01/0229 January 2002 | RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS |
19/02/0119 February 2001 | RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS |
01/11/001 November 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
03/02/003 February 2000 | RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS |
24/08/9924 August 1999 | NEW SECRETARY APPOINTED |
24/08/9924 August 1999 | NEW DIRECTOR APPOINTED |
11/08/9911 August 1999 | NEW DIRECTOR APPOINTED |
05/01/995 January 1999 | SECRETARY RESIGNED |
05/01/995 January 1999 | REGISTERED OFFICE CHANGED ON 05/01/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
05/01/995 January 1999 | DIRECTOR RESIGNED |
30/12/9830 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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