D G AUTOS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
29/11/2429 November 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
14/12/2314 December 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
05/01/235 January 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/05/2218 May 2022 | Change of details for Duncan Trevor Annells as a person with significant control on 2022-01-28 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
17/05/2217 May 2022 | Director's details changed for Duncan Trevor Annells on 2022-01-28 |
05/05/225 May 2022 | Change of details for Duncan Trevor Annells as a person with significant control on 2018-05-13 |
03/05/223 May 2022 | Change of details for Duncan Trevor Annells as a person with significant control on 2018-05-13 |
21/01/2221 January 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/01/218 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
26/03/2026 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL RIMELL / 14/11/2019 |
26/03/2026 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN TREVOR ANNELLS / 14/11/2019 |
26/03/2026 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN TREVOR ANNELLS / 14/11/2019 |
10/01/2010 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL RIMELL / 17/05/2019 |
14/11/1914 November 2019 | CESSATION OF DUNCAN TREVOR ANNELLS AS A PSC |
14/11/1914 November 2019 | PSC'S CHANGE OF PARTICULARS / DUNCAN TREVOR ANNELLS / 13/05/2018 |
14/11/1914 November 2019 | CESSATION OF GERALD WILLIAM ANNELLS AS A PSC |
14/11/1914 November 2019 | REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 1 COBDEN ROAD SEVENOAKS KENT TN13 3UB |
12/11/1912 November 2019 | CESSATION OF GERALD WILLIAM ANNELLS AS A PSC |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/05/1613 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
13/05/1613 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN TREVOR ANNELLS / 28/05/2015 |
13/05/1613 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN TREVOR ANNELLS / 13/05/2016 |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/12/1510 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN TREVOR ANNELLS / 28/08/2015 |
07/09/157 September 2015 | APPOINTMENT TERMINATED, DIRECTOR GERALD ANNELLS |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/05/1518 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/05/1414 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/01/1413 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL RIMELL / 13/01/2014 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/05/1314 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
14/05/1214 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/05/1113 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
10/03/1110 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
03/03/113 March 2011 | SECRETARY APPOINTED MR DUNCAN TREVOR ANNELLS |
31/01/1131 January 2011 | APPOINTMENT TERMINATED, SECRETARY SARAH ANNELLS |
13/05/1013 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
27/03/0927 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 13/05/08; NO CHANGE OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
04/06/074 June 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | S366A DISP HOLDING AGM 09/03/07 |
19/03/0719 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
19/10/0619 October 2006 | SECRETARY'S PARTICULARS CHANGED |
10/10/0610 October 2006 | SECRETARY'S PARTICULARS CHANGED |
28/09/0628 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
25/05/0625 May 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/07/054 July 2005 | NEW DIRECTOR APPOINTED |
23/06/0523 June 2005 | NEW SECRETARY APPOINTED |
23/06/0523 June 2005 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06 |
23/06/0523 June 2005 | NEW DIRECTOR APPOINTED |
23/06/0523 June 2005 | NEW DIRECTOR APPOINTED |
18/05/0518 May 2005 | SECRETARY RESIGNED |
18/05/0518 May 2005 | DIRECTOR RESIGNED |
18/05/0518 May 2005 | REGISTERED OFFICE CHANGED ON 18/05/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
13/05/0513 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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