D & R DAMPCOURSING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/10/257 October 2025 New | Appointment of Mr Robert Anthony Griffith as a director on 2025-09-26 |
17/09/2517 September 2025 New | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
29/04/2529 April 2025 | Confirmation statement made on 2025-02-17 with updates |
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/04/2422 April 2024 | Confirmation statement made on 2024-02-17 with no updates |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/04/2326 April 2023 | Confirmation statement made on 2023-02-17 with no updates |
11/12/2211 December 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-17 with no updates |
09/01/229 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/02/2111 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
25/02/2025 February 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIFFITH |
25/02/2025 February 2020 | REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 15 ROFT STREET OSWESTRY SHROPSHIRE |
18/11/1918 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
09/01/199 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
29/01/1829 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
23/05/1723 May 2017 | DISS40 (DISS40(SOAD)) |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
09/05/179 May 2017 | FIRST GAZETTE |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
18/03/1618 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
10/04/1510 April 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/04/1414 April 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
28/05/1328 May 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
28/05/1328 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT ANTHONY GRIFFITH / 26/02/2013 |
28/05/1328 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY GRIFFITH / 26/02/2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
20/03/1220 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
19/04/1119 April 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY GRIFFITH / 17/02/2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH GRIFFITH / 17/02/2010 |
24/05/1024 May 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
08/05/078 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/05/078 May 2007 | SECRETARY RESIGNED |
13/03/0713 March 2007 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
13/03/0713 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
01/03/061 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
29/03/0529 March 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
01/03/051 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
16/03/0416 March 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
23/02/0423 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
07/03/037 March 2003 | RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS |
28/02/0328 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
28/02/0228 February 2002 | RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS |
15/01/0215 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
23/02/0123 February 2001 | FULL ACCOUNTS MADE UP TO 30/04/00 |
23/02/0123 February 2001 | RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS |
13/04/0013 April 2000 | RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS |
07/12/997 December 1999 | FULL ACCOUNTS MADE UP TO 30/04/99 |
23/11/9923 November 1999 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99 |
29/04/9929 April 1999 | RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS |
18/11/9818 November 1998 | PARTICULARS OF MORTGAGE/CHARGE |
14/04/9814 April 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/04/989 April 1998 | NEW DIRECTOR APPOINTED |
09/04/989 April 1998 | NEW SECRETARY APPOINTED |
09/04/989 April 1998 | DIRECTOR RESIGNED |
09/04/989 April 1998 | SECRETARY RESIGNED |
02/04/982 April 1998 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/04/98 |
02/04/982 April 1998 | COMPANY NAME CHANGED SPEED 6841 LIMITED CERTIFICATE ISSUED ON 01/04/98 |
01/04/981 April 1998 | REGISTERED OFFICE CHANGED ON 01/04/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
17/02/9817 February 1998 | 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