D & M QUALITY BUILDING LIMITED
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Final Gazette dissolved via voluntary strike-off |
03/12/243 December 2024 | Final Gazette dissolved via voluntary strike-off |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
11/04/2411 April 2024 | Change of details for Ms Jacqueline Swain as a person with significant control on 2024-01-09 |
11/04/2411 April 2024 | Appointment of Mrs Jacqueline Millard as a director on 2024-04-11 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-07-31 |
16/10/2316 October 2023 | Notification of Jacqueline Swain as a person with significant control on 2021-08-01 |
16/10/2316 October 2023 | Change of details for Mr Darren Millard as a person with significant control on 2021-08-01 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
26/10/2226 October 2022 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/10/2129 October 2021 | Termination of appointment of Matthew Edward Hill as a director on 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
20/01/2020 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
05/03/195 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
17/04/1817 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
09/03/179 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
26/05/1626 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
09/06/159 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
11/06/1411 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
13/06/1313 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
24/05/1224 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
12/10/1112 October 2011 | REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 17 DUCKMOOR ROAD ASHTON BRISTOL BS3 2DD |
06/06/116 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWARD HILL / 01/10/2009 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN RICHARD MILLARD / 01/10/2009 |
17/06/1017 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
15/04/1015 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
08/06/098 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN MILLARD / 01/05/2009 |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
05/06/085 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HILL / 01/05/2008 |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
01/06/071 June 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
11/10/0611 October 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/07/06 |
09/08/069 August 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/06/0613 June 2006 | S80A AUTH TO ALLOT SEC 06/06/06 |
06/06/066 June 2006 | NEW DIRECTOR APPOINTED |
06/06/066 June 2006 | NEW SECRETARY APPOINTED |
06/06/066 June 2006 | NEW DIRECTOR APPOINTED |
06/06/066 June 2006 | REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 8 KINGS ROAD CLIFTON BRISTOL BS8 4AB |
06/06/066 June 2006 | DIRECTOR RESIGNED |
06/06/066 June 2006 | SECRETARY RESIGNED |
23/05/0623 May 2006 | 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