DTH CONTRACTING LIMITED

Company Documents

DateDescription
26/05/1726 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/07/1610 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/07/153 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

19/06/1519 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/07/1417 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/07/1311 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

26/03/1326 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/07/125 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/07/1122 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY JANE HAWKINS / 01/01/2010

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWIN HAWKINS / 01/01/2010

View Document

03/07/103 July 2010 SAIL ADDRESS CREATED

View Document

11/06/1011 June 2010 COMPANY NAME CHANGED DAVID THE HANDYMAN LIMITED CERTIFICATE ISSUED ON 11/06/10

View Document

11/06/1011 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MRS HILARY JANE HAWKINS

View Document

02/07/092 July 2009 SECRETARY APPOINTED MRS HILARY JANE HAWKINS

View Document

02/07/092 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 GBP NC 1000/1500 01/06/2007

View Document

24/04/0824 April 2008 NC INC ALREADY ADJUSTED 01/06/07

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/07/0716 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

01/07/041 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