D & G CONTRACTS LIMITED

Company Documents

DateDescription
19/03/1519 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/02/1419 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ANTONY KELLY / 30/04/2013

View Document

03/10/133 October 2013 SECRETARY'S CHANGE OF PARTICULARS / JULIE KELLY / 30/04/2013

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM
34 RONEO CORNER
HORNCHURCH
ESSEX
RM12 4TN

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/03/1327 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 PREVEXT FROM 31/10/2012 TO 31/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/10/1216 October 2012 DIRECTOR APPOINTED MR DENIS PATRICK MARTIN KELLY

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/03/121 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/03/114 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/02/1019 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE KELLY / 10/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ANTONY KELLY / 10/02/2010

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/03/0821 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/05/0524 May 2005 COMPANY NAME CHANGED D & G SINGLE PLY LIMITED CERTIFICATE ISSUED ON 24/05/05

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: G OFFICE CHANGED 12/11/04 73 ROMFORD ROAD CHIGWELL ESSEX IG7 4QS

View Document

10/08/0410 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

23/08/0323 August 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 REGISTERED OFFICE CHANGED ON 23/08/03 FROM: G OFFICE CHANGED 23/08/03 4A ROMAN ROAD EAST HAM LONDON E6 3RX

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/10/01

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: G OFFICE CHANGED 21/02/01 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

13/02/0113 February 2001 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