DESIGN AND MANUFACTURING CONSULTANTS LIMITED

Company Documents

DateDescription
05/11/195 November 2019 CURRSHO FROM 31/03/2020 TO 30/11/2019

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 07/04/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

07/04/197 April 2019 Annual accounts for year ending 07 Apr 2019

View Accounts

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 07/04/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

07/04/187 April 2018 Annual accounts for year ending 07 Apr 2018

View Accounts

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 07/04/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 7 April 2016

View Document

29/06/1529 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 7 April 2015

View Document

18/07/1418 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 7 April 2014

View Document

28/07/1328 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 7 April 2013

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 7 April 2012

View Document

14/06/1214 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 7 April 2011

View Document

15/06/1115 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL CARR / 13/06/2010

View Document

08/07/108 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 7 April 2010

View Document

28/07/0928 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 7 April 2009

View Document

11/07/0811 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 7 April 2008

View Document

21/07/0721 July 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/07

View Document

21/07/0621 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/06

View Document

16/06/0516 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/05

View Document

01/07/041 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/04

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: CHORLEY BUSINESS & TECHNOLOGY CENTRE, EUXTON LANE, CHORLEY LANCASHIRE PR7 6TE

View Document

09/07/039 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/03

View Document

28/06/0228 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/02

View Document

11/07/0111 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/01

View Document

30/06/0030 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/06/9928 June 1999 RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/07/9815 July 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/07/974 July 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM: 60 HAWKSHEAD AVENUE EUXTON CHORLEY LANCS PR7 6NZ

View Document

26/06/9626 June 1996 RETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/06/9514 June 1995 RETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/06/9315 June 1993 RETURN MADE UP TO 13/06/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/07/9216 July 1992 RETURN MADE UP TO 13/06/92; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/01/9223 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/06/9124 June 1991 RETURN MADE UP TO 13/06/91; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/06/9028 June 1990 REGISTERED OFFICE CHANGED ON 28/06/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

28/06/9028 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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