D.R. CONTRACTS LIMITED

Company Documents

DateDescription
02/07/182 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM
HAZLEMS FENTON
PALLADIUM HOUSE 1-4 ARGYLL STREET
LONDON
W1F 7LD

View Document

14/06/1814 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

14/06/1814 June 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.2

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

09/03/189 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2018

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JULIAN FINEMAN

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEN VINCENT BAYLISS

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ASHLEY ROSS / 01/05/2014

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/08/1521 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/08/1420 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1321 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR MARTIN ARTHUR MALCOLM SLOWE

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SLOWE

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/08/1223 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/10/1127 October 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ASHLEY ROSS / 01/10/2009

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE SLOWE / 01/10/2009

View Document

08/10/108 October 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ASHLEY ROSS / 01/10/2009

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/0913 October 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/12/0830 December 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM
67-69 GEORGE STREET
LONDON
W1U 8LT

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/11/074 November 2007 NEW SECRETARY APPOINTED

View Document

04/11/074 November 2007 SECRETARY RESIGNED

View Document

04/11/074 November 2007 SECRETARY RESIGNED

View Document

04/11/074 November 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM:
HASLERS
OLD STATION ROAD
LOUGHTON
ESSEX IG10 4PL

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM:
60 WELBECK STREET
LONDON
W1G 9BH

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/08/0215 August 2002 RESCINDING RES PASSED 01/0302

View Document

15/08/0215 August 2002 RESCINDING 882 ISS 01/03/02

View Document

19/03/0219 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/0211 March 2002 CAPITALISE ￯﾿ᄑ100 24/01/02

View Document

05/12/015 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/014 June 2001 NEW SECRETARY APPOINTED

View Document

23/08/0023 August 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/08/9918 August 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/09/9817 September 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/982 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9722 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9719 January 1997 REGISTERED OFFICE CHANGED ON 19/01/97 FROM:
16 WIMPOLE STREET
CAVENDISH SQUARE
LONDON
W1M 8BH

View Document

28/08/9628 August 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/08/9410 August 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/08/9323 August 1993 RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 S386 DIS APP AUDS 14/10/92

View Document

20/10/9220 October 1992 S252 DISP LAYING ACC 14/10/92

View Document

20/10/9220 October 1992 S80A AUTH TO ALLOT SEC 14/10/92

View Document

20/10/9220 October 1992 S366A DISP HOLDING AGM 14/10/92

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/09/927 September 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/09/927 September 1992 RETURN MADE UP TO 20/08/92; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 RETURN MADE UP TO 20/08/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/09/904 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/09/904 September 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

31/08/8831 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

31/08/8831 August 1988 RETURN MADE UP TO 10/08/88; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/10/871 October 1987 ALTER MEM AND ARTS 150987

View Document

25/08/8725 August 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/01/8716 January 1987 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

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