D & M MECHANICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Change of details for D&M Mechanical Holdings Limited as a person with significant control on 2025-04-01 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-11 with updates |
07/04/257 April 2025 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY to 247 Bury Old Road Prestwich Manchester M25 1JE on 2025-04-07 |
21/08/2421 August 2024 | Appointment of Mr David Forshaw as a director on 2024-08-19 |
21/08/2421 August 2024 | Termination of appointment of Mark Woodfield as a director on 2024-08-19 |
20/08/2420 August 2024 | Cessation of Mark Woodfield as a person with significant control on 2024-08-19 |
20/08/2420 August 2024 | Notification of D&M Mechanical Holdings Limited as a person with significant control on 2024-08-19 |
12/08/2412 August 2024 | Satisfaction of charge 1 in full |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
04/04/244 April 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/09/2311 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/06/218 June 2021 | 31/12/20 UNAUDITED ABRIDGED |
13/04/2113 April 2021 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/06/2030 June 2020 | 31/12/19 UNAUDITED ABRIDGED |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/05/199 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/05/1817 May 2018 | 31/12/17 UNAUDITED ABRIDGED |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/09/1711 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/09/168 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WOODFIELD / 07/09/2016 |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/04/1625 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/04/1530 April 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/05/1429 May 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/06/1314 June 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/05/1228 May 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/04/1119 April 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WOODFIELD / 01/10/2009 |
07/07/107 July 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
12/02/1012 February 2010 | APPOINTMENT TERMINATED, SECRETARY JANE WOODFIELD |
12/02/1012 February 2010 | APPOINTMENT TERMINATED, DIRECTOR JANE WOODFIELD |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/05/0911 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WOODFIELD / 17/09/2008 |
11/05/0911 May 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
11/05/0911 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE WOODFIELD / 17/09/2008 |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/05/087 May 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
24/07/0724 July 2007 | REGISTERED OFFICE CHANGED ON 24/07/07 FROM: NO 5 153 GREAT DUCIE STREET MANCHESTER M3 1FB |
05/06/075 June 2007 | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
03/06/073 June 2007 | REGISTERED OFFICE CHANGED ON 03/06/07 FROM: UNIT 1 CLAYCROFT FARM COGSHALL LANE ANDERTON CHESHIRE CW9 6AL |
27/02/0727 February 2007 | NEW DIRECTOR APPOINTED |
09/01/079 January 2007 | NEW SECRETARY APPOINTED |
09/01/079 January 2007 | DIRECTOR RESIGNED |
09/01/079 January 2007 | SECRETARY RESIGNED |
18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/05/068 May 2006 | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/04/0521 April 2005 | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS |
28/09/0428 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
02/04/042 April 2004 | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
19/08/0319 August 2003 | REGISTERED OFFICE CHANGED ON 19/08/03 FROM: 34 CRAVEN ROAD BROADHEATH ALTRINCHAM CHESHIRE WA14 5JD |
25/04/0325 April 2003 | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS |
29/07/0229 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
05/06/025 June 2002 | RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS |
17/05/0217 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/07/013 July 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
27/06/0127 June 2001 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00 |
18/05/0118 May 2001 | RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS |
10/11/0010 November 2000 | REGISTERED OFFICE CHANGED ON 10/11/00 FROM: 28 SAINT LEONARDS DRIVE TIMPERLEY ALTRINCHAM CHESHIRE WA15 7RS |
09/05/009 May 2000 | NEW DIRECTOR APPOINTED |
09/05/009 May 2000 | NEW DIRECTOR APPOINTED |
09/05/009 May 2000 | NEW SECRETARY APPOINTED |
09/05/009 May 2000 | REGISTERED OFFICE CHANGED ON 09/05/00 FROM: SNAPE HOUSE MERCHANTS QUAY SALFORD LANCASHIRE M5 2SU |
18/04/0018 April 2000 | DIRECTOR RESIGNED |
18/04/0018 April 2000 | SECRETARY RESIGNED |
11/04/0011 April 2000 | 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