DMAC LIMING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/10/243 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-03-31 |
12/09/2312 September 2023 | Confirmation statement made on 2023-08-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/09/2127 September 2021 | Confirmation statement made on 2021-08-31 with no updates |
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 |
12/11/1912 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/10/183 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
24/08/1724 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/09/1522 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/09/1412 September 2014 | APPOINTMENT TERMINATED, SECRETARY MICHELLE MCWHIRR |
12/09/1412 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/10/1324 October 2013 | REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 3 TENANTRY FARM COTTAGES ROCKBOURNE FORDINGBRIDGE HAMPSHIRE SP6 3PA |
24/10/1324 October 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
24/10/1324 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILNER MCLEOD / 01/08/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/01/1330 January 2013 | CURREXT FROM 31/12/2012 TO 31/03/2013 |
31/10/1231 October 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/09/1126 September 2011 | Annual return made up to 31 August 2011 with full list of shareholders |
27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILNER MCLEOD / 30/08/2010 |
27/09/1027 September 2010 | Annual return made up to 31 August 2010 with full list of shareholders |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/11/092 November 2009 | Annual return made up to 31 August 2009 with full list of shareholders |
07/08/097 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
25/09/0825 September 2008 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
20/05/0820 May 2008 | PREVSHO FROM 31/08/2008 TO 31/12/2007 |
14/11/0714 November 2007 | REGISTERED OFFICE CHANGED ON 14/11/07 FROM: THE GABLES, HOMINGTON SALISBURY WILTSHIRE SP5 4NG |
06/11/076 November 2007 | SECRETARY RESIGNED |
06/11/076 November 2007 | NEW SECRETARY APPOINTED |
31/08/0731 August 2007 | 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