D & R 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
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

16/04/2116 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

20/01/2020 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

29/01/1929 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR DEAN RAFTON

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR DAVID HASKETT

View Document

16/08/1816 August 2018 DEBENTURE/UNLIMITED CROSS GUARANTEE 01/08/2018

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026237850002

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, SECRETARY JOANNE DALE

View Document

01/02/181 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOMESTEAD HOLDINGS LIMITED

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART ROBINSON / 29/09/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART ROBINSON / 25/06/2014

View Document

07/07/147 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 SECRETARY'S CHANGE OF PARTICULARS / JOANNE MARIE DALE / 25/06/2014

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/06/1325 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/07/126 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/06/1129 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/07/1031 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 51 ANCHOR ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 8PT

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/07/0622 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 £ IC 100/50 14/03/06 £ SR 50@1=50

View Document

24/03/0624 March 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

19/09/0219 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/0213 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0228 June 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM: 114 SUMMER ROAD ERDINGTON BIRMINGHAM B23 6DY

View Document

06/12/966 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

05/07/945 July 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 25/06/93; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 REGISTERED OFFICE CHANGED ON 25/04/93 FROM: 19 HILL VILLAGE RD MERE GREEN SUTTON COLDFIELD B75 5BQ

View Document

05/04/935 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

05/10/925 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9210 August 1992 RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/07

View Document

10/08/9210 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/09/9120 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

09/09/919 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/919 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/919 September 1991 REGISTERED OFFICE CHANGED ON 09/09/91 FROM: 19 HILL VILLAGE ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B75 5BQ

View Document

27/08/9127 August 1991 NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 REGISTERED OFFICE CHANGED ON 27/08/91 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

02/08/912 August 1991 COMPANY NAME CHANGED MELSTAN LIMITED CERTIFICATE ISSUED ON 05/08/91

View Document

02/08/912 August 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/08/91

View Document

25/06/9125 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RM GEOSCIENCE LTD


  • 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