DJC HOME SERVICES LTD
Company Documents
Date | Description |
---|---|
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/03/159 March 2015 | REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 20 LANGLEY ROAD SLOUGH SL3 7AB |
09/03/159 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
13/10/1413 October 2014 | DIRECTOR APPOINTED MRS MARIA CONCETTA GABRIELLA STEWART |
13/10/1413 October 2014 | DIRECTOR APPOINTED MR MOHAMMED ZAHIR |
29/09/1429 September 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SANDERS |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
30/06/1430 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
26/06/1426 June 2014 | DIRECTOR APPOINTED MRS CHRISTINE DAWN SANDERS |
26/06/1426 June 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
28/05/1328 May 2013 | REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 20 LANGLEY ROAD SLOUGH SL3 7AB ENGLAND |
28/05/1328 May 2013 | REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1BW ENGLAND |
24/05/1224 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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