D & R AUTOS (NE) LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-04-30

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-04-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 81 BOROUGH ROAD MIDDLESBROUGH TS1 3AA ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM FOSS ISLANDS HOUSE FOSS ISLANDS ROAD YORK YO31 7UJ ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM C/O ANDREW JACKSON SOLICITORS LLP INNOVATION CENTRE INNOVATION CENTRE YORK SCIENCE PARK YORK NORTH YORKSHIRE YO10 5DG

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

24/01/1824 January 2018 Annual return made up to 15 April 2016 with full list of shareholders

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR BALDASSARRE LAZAZZERA

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED ABDUL QUYOOM

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM, 5 THE BROADWAY, HOUGHTON LE SPRING, TYNE AND WEAR, DH4 4BB

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

15/01/1815 January 2018 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/01/1815 January 2018 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL QUYOOM

View Document

15/01/1815 January 2018 COMPANY RESTORED ON 15/01/2018

View Document

21/06/1621 June 2016 STRUCK OFF AND DISSOLVED

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

17/04/1517 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR ABDUL QUYOOM

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM, 81 BOROUGH ROAD, MIDDLESBROUGH, CLEVELAND, TS1 3AA

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR BALDASSARRE LAZAZZERA

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR ABDUL QUYOOM

View Document

18/07/1318 July 2013 COMPANY NAME CHANGED UK SALVAGE (NE) LIMITED CERTIFICATE ISSUED ON 18/07/13

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

15/04/1315 April 2013 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