DATUM DRYLINING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
07/11/247 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Micro company accounts made up to 2023-03-31 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
29/09/2229 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
22/11/2122 November 2021 | Change of details for Mr Paul Vincent Willis as a person with significant control on 2016-04-06 |
19/11/2119 November 2021 | Change of details for Mr Gregory John Barton as a person with significant control on 2016-04-06 |
01/11/211 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/11/1915 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/04/1916 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT WILLIS / 15/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
12/09/1812 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 043386010002 |
12/01/1812 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 043386010001 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/12/1522 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/01/1513 January 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/02/144 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT WILLIS / 03/02/2014 |
03/02/143 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN BARTON / 03/02/2014 |
03/02/143 February 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
03/02/143 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS JILL PATRICIA WILLIS / 03/02/2014 |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
17/01/1317 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT WILLIS / 04/01/2013 |
17/01/1317 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS JILL PATRICIA WILLIS / 04/01/2013 |
17/01/1317 January 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/01/123 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
04/01/114 January 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT WILLIS / 01/10/2009 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN BARTON / 01/10/2009 |
05/01/105 January 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/01/0913 January 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/08/086 August 2008 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
05/08/085 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIS / 30/08/2007 |
12/06/0712 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/01/072 January 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/08/061 August 2006 | REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 18 RAVENINGS PARADE 39 GOODMAYES ROAD ILFORD ESSEX IG3 9NR |
13/12/0513 December 2005 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
21/12/0421 December 2004 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
26/08/0426 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
19/12/0319 December 2003 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
26/08/0326 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
19/12/0219 December 2002 | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS |
14/01/0214 January 2002 | NEW DIRECTOR APPOINTED |
14/01/0214 January 2002 | NEW SECRETARY APPOINTED |
07/01/027 January 2002 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 |
07/01/027 January 2002 | NEW DIRECTOR APPOINTED |
07/01/027 January 2002 | REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 18 RAVENINGS PARADE 39 GOODMAYES ROAD GOODMAYES ILFORD ESSEX IG3 9NR |
20/12/0120 December 2001 | DIRECTOR RESIGNED |
20/12/0120 December 2001 | SECRETARY RESIGNED |
20/12/0120 December 2001 | REGISTERED OFFICE CHANGED ON 20/12/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
12/12/0112 December 2001 | 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