D & M PATTERN AND TOOLING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Confirmation statement made on 2025-07-28 with updates |
23/04/2523 April 2025 | Total exemption full accounts made up to 2024-07-31 |
15/04/2515 April 2025 | Statement of capital following an allotment of shares on 2025-03-31 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-28 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
01/05/241 May 2024 | Cessation of David Nixon as a person with significant control on 2024-05-01 |
01/05/241 May 2024 | Cessation of Mark James Jolly as a person with significant control on 2024-05-01 |
01/05/241 May 2024 | Termination of appointment of David Nixon as a director on 2024-05-01 |
01/05/241 May 2024 | Notification of Matthew Vincent Hall as a person with significant control on 2024-05-01 |
01/05/241 May 2024 | Appointment of Mr Michael John Rawstron as a director on 2024-05-01 |
01/05/241 May 2024 | Appointment of Matthew Vincent Hall as a director on 2024-05-01 |
01/05/241 May 2024 | Notification of Michael John Rawstron as a person with significant control on 2024-05-01 |
01/05/241 May 2024 | Termination of appointment of Mark James Jolly as a director on 2024-05-01 |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-07-31 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with no updates |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-07-31 |
08/01/238 January 2023 | Registered office address changed from 16 Linnell Drive Rochdale OL11 5QP England to Unit 502 Phoenix Close Industrial Estate Heywood Greater Manchester OL10 2JG on 2023-01-08 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
06/04/226 April 2022 | Total exemption full accounts made up to 2021-07-31 |
03/03/223 March 2022 | Change of details for Mr Mark Jolly as a person with significant control on 2022-02-15 |
02/08/212 August 2021 | Change of details for Mr Mark James Jolly as a person with significant control on 2021-08-02 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-28 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
18/12/2018 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
06/10/206 October 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID NIXON / 29/07/2019 |
06/10/206 October 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK JAMES JOLLY / 29/07/2019 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
29/07/1929 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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