DMC WALLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

09/04/259 April 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

11/12/2311 December 2023 Satisfaction of charge 065640690002 in full

View Document

11/12/2311 December 2023 Satisfaction of charge 065640690001 in full

View Document

08/12/238 December 2023 Notification of Kelly Mckie as a person with significant control on 2023-08-30

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Cessation of Stephen Frederick Conway as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Termination of appointment of Stephen Frederick Conway as a director on 2023-08-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

25/03/2125 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065640690002

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/06/192 June 2019 REGISTERED OFFICE CHANGED ON 02/06/2019 FROM 31 INGATESTONE ROAD WOODFORD GREEN ESSEX IG8 9AN

View Document

02/06/192 June 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK CONWAY / 16/04/2018

View Document

02/06/192 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK CONWAY / 16/04/2018

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

02/06/192 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY DAY / 02/06/2019

View Document

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

View Accounts

09/12/189 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/05/186 May 2018 DIRECTOR APPOINTED MISS KELLY DAY

View Document

06/05/186 May 2018 APPOINTMENT TERMINATED, DIRECTOR KATE CONWAY

View Document

06/05/186 May 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

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

View Accounts

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065640690001

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

18/12/1618 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

10/05/1610 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

14/01/1614 January 2016 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

29/12/1529 December 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

20/04/1520 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

05/07/145 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/05/145 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/06/1320 June 2013 DIRECTOR APPOINTED MR STEPHEN FREDERICK CONWAY

View Document

16/06/1316 June 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

16/06/1316 June 2013 REGISTERED OFFICE CHANGED ON 16/06/2013 FROM RAYLEIGH HOUSE 21 QUEEN ANNES PLACE ENFIELD MIDDLESEX EN1 2QB UNITED KINGDOM

View Document

16/06/1316 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 31 INGATESTONE ROAD WOODFORD GREEN ESSEX IG8 9AN

View Document

08/08/128 August 2012 DIRECTOR APPOINTED KATE CONWAY

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY KATE CONWAY

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1218 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

28/01/1228 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/01/1228 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CONWAY

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 12 WEST STREET WARE HERTS SG12 9EE UNITED KINGDOM

View Document

01/06/111 June 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KATE CONWAY / 01/04/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/05/1024 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CONWAY / 01/04/2010

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED MR STEPHEN CONWAY

View Document

15/05/0815 May 2008 SECRETARY APPOINTED MRS KATE CONWAY

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR THEYDON NOMINEES LIMITED

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

14/04/0814 April 2008 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