D & L CONTRACT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewRegistered office address changed from Oxford House Northbridge Road Berkhamsted HP4 1EH England to Unit 1 Cotswold Business Park Millfield Lane Caddington Luton LU1 4AJ on 2025-08-04

View Document

03/06/253 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

07/01/257 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

24/09/2424 September 2024 Registered office address changed from Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ England to Oxford House Northbridge Road Berkhamsted HP4 1EH on 2024-09-24

View Document

22/05/2422 May 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM UNIT 3 METRO CENTRE DWIGHT ROAD WATFORD WD18 9HG ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DOMINIC O'CALLAGHAN / 31/01/2016

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM UNIT 3 THE METRO CENTRE DWIGHT ROAD WATFORD WD18 9HG

View Document

22/02/1622 February 2016 SECRETARY'S CHANGE OF PARTICULARS / DANIEL O'CALLAGHAN / 31/01/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE O'CALAGHAN / 31/01/2016

View Document

22/02/1622 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM FIRST FLOOR BLOCK A EAGLE POINT CENTRE THE RUNWAY RUISLIP MIDDLESEX HA4 6SE

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DOMINIC O'CALLAGHAN / 31/01/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEE O'CALAGHAN / 31/01/2015

View Document

02/02/152 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 SECRETARY'S CHANGE OF PARTICULARS / DANIEL O'CALLAGHAN / 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM SPENDALE HOUSE THE RUNWAY RUISLIP MIDDLESEX HA4 6SE UNITED KINGDOM

View Document

03/02/143 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEE O'CALAGHAN / 31/01/2014

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DOMINIC O'CALLAGHAN / 31/01/2014

View Document

03/02/143 February 2014 SECRETARY'S CHANGE OF PARTICULARS / DANIEL O'CALLAGHAN / 31/01/2014

View Document

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

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

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

View Accounts

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/02/1220 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/06/117 June 2011 COMPANY NAME CHANGED D & L DRAINAGE LTD CERTIFICATE ISSUED ON 07/06/11

View Document

15/03/1115 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

01/02/101 February 2010 SECRETARY APPOINTED DANIEL O'CALLAGHAN

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED DANIEL O'CALLAGHAN

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED LEE O'CALAGHAN

View Document

29/01/1029 January 2010 09/01/10 STATEMENT OF CAPITAL GBP 100

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/01/109 January 2010 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