DMC CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Full accounts made up to 2024-03-31

View Document

13/03/2513 March 2025 Appointment of Mr Darren Wayne Wickins as a director on 2025-03-01

View Document

13/01/2513 January 2025 Termination of appointment of Robin James Steele as a director on 2025-01-03

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/10/2221 October 2022 Appointment of Mr Robin James Steele as a director on 2022-10-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Notification of Dmc Contracts Trustees Limited as a person with significant control on 2021-12-31

View Document

26/01/2226 January 2022 Cessation of David Andrew Mccartney as a person with significant control on 2021-12-31

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Memorandum and Articles of Association

View Document

12/01/2212 January 2022 Resolutions

View Document

29/12/2129 December 2021 Full accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Termination of appointment of Alexander Eugene Morrissey as a director on 2021-11-05

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

01/04/211 April 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM UNIT 17 THE CAPSTAN CENTRE TILBURY ESSEX RM18 7HH

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, SECRETARY MICHELLE MCCARTNEY

View Document

19/05/2019 May 2020 CESSATION OF MICHELLE MCCARTNEY AS A PSC

View Document

29/04/2029 April 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 PURCHASE BY THE COMPANY 10/03/2020

View Document

17/03/2017 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 0.10

View Document

24/12/1924 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

07/01/177 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

07/01/167 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

30/07/1530 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

13/08/1413 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

25/07/1325 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW MCCARTNEY / 01/09/2012

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEE BIRD / 01/09/2012

View Document

25/07/1325 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE MCCARTNEY / 01/09/2012

View Document

09/04/139 April 2013 DISS40 (DISS40(SOAD))

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR ALEXANDER EUGENE MORRISSEY

View Document

08/04/138 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR EDWARD CONOR MCCANN

View Document

03/04/133 April 2013 COMPANY NAME CHANGED DMC RAIL LIMITED CERTIFICATE ISSUED ON 03/04/13

View Document

03/04/133 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

09/08/129 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR BEN SPRATLING

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

19/07/1119 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE BIRD / 31/12/2010

View Document

18/07/1118 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

17/06/1117 June 2011 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE BIRD / 31/12/2009

View Document

29/07/1029 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN ROBERT SPRATLING / 31/12/2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW MCCARTNEY / 31/12/2009

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD FORSTER

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD FORSTER

View Document

31/03/1031 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 RETURN MADE UP TO 08/07/08; NO CHANGE OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR APPOINTED EDWARD FORSTER

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED LEE BIRD

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 SUBDIVISION 10/07/07

View Document

15/09/0715 September 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0622 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 128 DOCK ROAD TILBURY ESSEX RM18 6RJ

View Document

22/12/0522 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/12/057 December 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM: UNIT 18 GREENWICH CENTRE BUSINESS PARK GREENWICH LONDON SE10 9QF

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 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