D & G UTILITIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

23/01/2423 January 2024 Change of details for Mr Richard Raymond Bennett as a person with significant control on 2024-01-18

View Document

23/01/2423 January 2024 Director's details changed for Mr Richard Raymond Bennett on 2024-01-18

View Document

30/11/2330 November 2023 Notification of D G & B Holdings Limited as a person with significant control on 2020-01-31

View Document

21/09/2321 September 2023 Cessation of Erin Bennett as a person with significant control on 2022-03-28

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Registration of charge 075853120002, created on 2022-11-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Change of details for Ms. Jolene Lowis as a person with significant control on 2021-07-01

View Document

09/07/219 July 2021 Change of details for Ms. Jolene Lowis as a person with significant control on 2021-07-01

View Document

09/07/219 July 2021 Change of details for Ms. Kelly Ann Wilson as a person with significant control on 2021-07-01

View Document

09/07/219 July 2021 Change of details for Mrs Erin Bennett as a person with significant control on 2021-07-01

View Document

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

View Accounts

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075853120001

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY ANN WILSON

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIN BENNETT

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOLENE LOWIS

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MS. KELLY ANN WILSON / 14/11/2018

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD RAYMOND BENNETT / 14/11/2018

View Document

14/11/1814 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MS. JOLENE LOWIS / 14/11/2018

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR PAUL DUNN / 14/11/2018

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW EDWARD GARDNER / 14/11/2018

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD RAYMOND BENNETT / 14/11/2018

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR. MATTHEW EDWARD GARDNER / 14/11/2018

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR TREVOR PAUL DUNN / 14/11/2018

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM UNIT 12B LIDGET LANE INDUSTRIAL ESTATE ALBION DRIVE THURNSCOE SOUTH YORKSHIRE S63 0BA ENGLAND

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD RAYMOND BENNETT

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW EDWARD GARDNER / 15/08/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR PAUL DUNN / 15/08/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD RAYMOND BENNETT / 15/08/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW EDWARD GARDNER / 15/08/2018

View Document

15/08/1815 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MS. JOLENE LOWIS / 15/08/2018

View Document

15/08/1815 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MS. KELLY ANN WILSON / 15/08/2018

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR RICHARD RAYMOND BENNETT

View Document

27/04/1827 April 2018 IT WAS RESOLVED THAT THE AUTHORISED SHARE CAPITAL OF THE COMPANY BE INCREASED FROM £100.00 TO £1000.00 BY THE CREATION OF 900 NEW ORDINARY SHJARES OF £1.00 EACH 23/03/2018

View Document

18/04/1818 April 2018 23/03/18 STATEMENT OF CAPITAL GBP 300

View Document

18/04/1818 April 2018 23/03/18 STATEMENT OF CAPITAL GBP 300

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

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

View Accounts

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 28 THIRLMERE COURT MEXBOROUGH SOUTH YORKSHIRE S64 0PS

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD GARDNER / 13/10/2017

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/03/1131 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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