DARTFORD PRECAST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Appointment of Mr Daniel Kelly as a director on 2025-03-17 |
11/03/2511 March 2025 | Director's details changed for Mr Sean Anthony Kelly on 2025-03-06 |
10/01/2510 January 2025 | Confirmation statement made on 2024-12-27 with no updates |
04/12/244 December 2024 | Director's details changed for Mr Mark Lennox on 2024-12-03 |
03/12/243 December 2024 | Director's details changed for Mr John Joseph Murphy on 2024-12-03 |
03/12/243 December 2024 | Director's details changed for Mr Sean Anthony Kelly on 2024-12-03 |
07/08/247 August 2024 | Accounts for a small company made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-27 with no updates |
24/08/2324 August 2023 | Accounts for a small company made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-27 with no updates |
03/10/223 October 2022 | Accounts for a small company made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/01/2224 January 2022 | Change of details for Modebest and Heathrow Group Holdings Ltd as a person with significant control on 2020-03-09 |
21/01/2221 January 2022 | Cessation of John Joseph Murphy as a person with significant control on 2020-03-09 |
21/01/2221 January 2022 | Cessation of Sean Anthony Kelly as a person with significant control on 2020-03-09 |
21/01/2221 January 2022 | Cessation of Mark Lennox as a person with significant control on 2020-03-09 |
21/01/2221 January 2022 | Confirmation statement made on 2021-12-27 with no updates |
19/01/2219 January 2022 | Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT United Kingdom to Moy House 69 Belvue Road Northolt Middlesex UB5 5XS on 2022-01-19 |
21/12/2121 December 2021 | Termination of appointment of Michael David Brennan as a director on 2021-12-21 |
21/12/2121 December 2021 | Cessation of Michael David Brennan as a person with significant control on 2021-12-07 |
31/10/2131 October 2021 | Accounts for a small company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
16/09/2016 September 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20 |
05/06/205 June 2020 | CESSATION OF ALBERT PETER DRAVINS AS A PSC |
05/06/205 June 2020 | CESSATION OF EAMONN JOSEPH SCANLON AS A PSC |
05/06/205 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MODEBEST AND HEATHROW GROUP HOLDINGS LTD |
01/05/201 May 2020 | APPOINTMENT TERMINATED, DIRECTOR EAMONN SCANLON |
01/05/201 May 2020 | DIRECTOR APPOINTED MR JOHN JOSEPH MURPHY |
01/05/201 May 2020 | DIRECTOR APPOINTED MR MICHAEL DAVID BRENNAN |
01/05/201 May 2020 | DIRECTOR APPOINTED MR MARK LENNOX |
01/05/201 May 2020 | DIRECTOR APPOINTED MR SEAN ANTHONY KELLY |
01/05/201 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ALBERT DRAVINS |
17/03/2017 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 117430640001 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/07/1920 July 2019 | CURREXT FROM 31/12/2019 TO 31/01/2020 |
28/12/1828 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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