D T BUILDING AND CONSTRUCTION SERVICES LIMITED

Company Documents

DateDescription
31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 August 2015

View Document

25/11/1525 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 30 August 2014

View Document

18/05/1518 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

25/11/1425 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts for year ending 30 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/11/1327 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM
3 NORTHEND, SOPWORTH ROAD
LUCKINGTON
CHIPPENHAM
WILTSHIRE
SN14 6PN

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD THOMPSON / 06/03/2013

View Document

16/04/1316 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MERYL ANNE THOMPSON / 06/03/2013

View Document

04/01/134 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

24/11/1224 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

05/12/115 December 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

31/01/1131 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual return made up to 29 October 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD THOMPSON / 29/10/2009

View Document

23/11/0923 November 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 RETURN MADE UP TO 29/10/08; NO CHANGE OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information