DON VALLEY ENGINEERING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Group of companies' accounts made up to 2024-07-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/05/242 May 2024 Group of companies' accounts made up to 2023-07-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

19/12/2219 December 2022 Group of companies' accounts made up to 2022-07-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Group of companies' accounts made up to 2021-07-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 063891300002

View Document

27/04/2027 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

01/11/191 November 2019 SUB-DIVISION 18/03/19

View Document

31/10/1931 October 2019 ADOPT ARTICLES 18/03/2019

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

24/10/1924 October 2019 CESSATION OF DON VALLEY ENGINEERING HOLDINGS LTD AS A PSC

View Document

24/10/1924 October 2019 NOTIFICATION OF PSC STATEMENT ON 27/03/2019

View Document

22/10/1922 October 2019 18/03/19 STATEMENT OF CAPITAL GBP 80000.01

View Document

22/10/1922 October 2019 27/03/19 STATEMENT OF CAPITAL GBP 100000

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR ROYTSON EDWARD BAKER

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR STUART FRAZER DOLEMAN

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROYTSON EDWARD BAKER / 19/03/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063891300001

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER ALLEN

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR IAN DEREK TROTTER

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR ANDREW JAMES PRIESTLEY

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR LEE ANTHONY ASHURST

View Document

04/02/194 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/194 February 2019 COMPANY NAME CHANGED DON VALLEY ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 04/02/19

View Document

07/11/187 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY SMITH

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

02/05/172 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALLEN / 12/10/2016

View Document

15/04/1615 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

08/10/158 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

22/10/1422 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

11/10/1311 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

29/10/1229 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

19/10/1219 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

14/10/1114 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

19/04/1119 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

18/10/1018 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

15/07/1015 July 2010 ADOPT ARTICLES 28/06/2010

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR ROGER ALLEN

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, SECRETARY ROGER ALLEN

View Document

08/12/098 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER ALLEN / 03/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DESMOND SMITH / 03/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

06/11/086 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/07/08

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information