DMY BUILDING SERVICES LIMITED

Company Documents

DateDescription
05/02/155 February 2015 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/01/138 January 2013 Annual return made up to 15 October 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK YOUNG / 01/08/2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE YOUNG / 01/08/2012

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 2 VINEYARDS LANE, GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 8FN ENGLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/11/1125 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE YOUNG / 01/11/2010

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 143 GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 8NQ ENGLAND

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK YOUNG / 01/11/2010

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/11/108 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/03/1018 March 2010 Annual return made up to 15 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 Annual return made up to 15 October 2008 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK YOUNG / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE YOUNG / 27/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE YOUNG / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK YOUNG / 01/10/2009

View Document

06/11/096 November 2009 Annual return made up to 15 October 2007 with full list of shareholders

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 4 CADBURY CLOSE HUCCLECOTE GLOUCESTER GLOUCESTERSHIRE GL3 3UJ

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY KEVIN DAVEY

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: G OFFICE CHANGED 27/05/04 155 GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 8NQ

View Document

15/05/0415 May 2004 SECRETARY RESIGNED

View Document

15/05/0415 May 2004 NEW SECRETARY APPOINTED

View Document

07/05/047 May 2004 COMPANY NAME CHANGED WILLERSLEY PLASTERING CONTRACTOR S LIMITED CERTIFICATE ISSUED ON 07/05/04

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 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