DLM WINDOWS AND DOORS LIMITED

Company Documents

DateDescription
25/10/2425 October 2024 Liquidators' statement of receipts and payments to 2024-09-21

View Document

15/02/2415 February 2024 Removal of liquidator by court order

View Document

13/02/2413 February 2024 Appointment of a voluntary liquidator

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Appointment of a voluntary liquidator

View Document

03/10/233 October 2023 Registered office address changed from Asheton Farm Tysea Hill Stapleford Abbotts Romford RM4 1JU England to 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2023-10-03

View Document

03/10/233 October 2023 Statement of affairs

View Document

03/10/233 October 2023 Resolutions

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-05-31

View Document

13/03/2313 March 2023 Previous accounting period extended from 2022-04-05 to 2022-05-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-04-05

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

05/01/205 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 31 SILVER WAY ROMFORD ESSEX RM7 8EX

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

04/01/174 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

06/03/166 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

28/02/1528 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

13/04/1313 April 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

24/03/1224 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

17/04/1117 April 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/02/1017 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN WOTTON / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID WILSON / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY LINDSAY / 17/02/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 05/04/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 31 SILVER WAY ROMFORD ESSEX RM7 8EX

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/075 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: Y GLYN DRE FACH FELINDRE LLANDYSUL CARMS SA44 5YW

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: 9, PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 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