DYNAMIC-MATERIALS LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

19/11/2419 November 2024 Resolutions

View Document

19/11/2419 November 2024 Memorandum and Articles of Association

View Document

13/11/2413 November 2024 Particulars of variation of rights attached to shares

View Document

08/11/248 November 2024 Change of share class name or designation

View Document

06/11/246 November 2024 Part of the property or undertaking has been released and no longer forms part of charge 032875800018

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

15/05/2315 May 2023 Appointment of Mrs Aileen Irvine as a director on 2023-05-03

View Document

15/05/2315 May 2023 Termination of appointment of Aileen Irvine as a secretary on 2023-05-03

View Document

05/01/235 January 2023 Appointment of Mr Christopher James Irvine as a secretary on 2023-01-05

View Document

05/01/235 January 2023 Termination of appointment of Mike Overend as a director on 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

03/02/223 February 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARKER

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MRS LINDA ANN BOSTOCK

View Document

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032875800018

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN JACKSON

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/12/1517 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

06/10/156 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

06/10/156 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

06/10/156 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

06/10/156 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

21/09/1521 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/12/149 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR ANDREW DAVID BARKER

View Document

17/12/1317 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/08/138 August 2013 SECRETARY APPOINTED MRS AILEEN IRVINE

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN IRVINE

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR HENRY HODGSON

View Document

18/12/1218 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

25/07/1225 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

06/07/126 July 2012 06/07/12 STATEMENT OF CAPITAL GBP 103552.16

View Document

06/07/126 July 2012 STATEMENT BY DIRECTORS

View Document

06/07/126 July 2012 SOLVENCY STATEMENT DATED 05/07/12

View Document

06/07/126 July 2012 CANCEL SHARE PREM A/C 05/07/2012

View Document

21/12/1121 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

15/12/1115 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / HENRY STEPHEN HODGSON / 30/11/2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN IRVINE / 30/11/2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MIKE OVEREND / 30/11/2011

View Document

30/11/1130 November 2011 SECRETARY'S CHANGE OF PARTICULARS / BRIAN IRVINE / 30/11/2011

View Document

12/08/1112 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

30/12/1030 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED MR KEVIN STEVEN JACKSON

View Document

24/12/1024 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETER ROONEY

View Document

24/12/1024 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN NORDER

View Document

25/09/1025 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

21/06/1021 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

21/06/1021 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

21/06/1021 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

21/05/1021 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROONEY / 04/12/2009

View Document

29/01/1029 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NORDER / 04/12/2009

View Document

28/01/1028 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

07/01/107 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

06/01/106 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

31/10/0931 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0623 March 2006 DELIVERY EXT'D 3 MTH 31/12/05

View Document

01/02/061 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

29/12/0529 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0515 August 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

15/08/0515 August 2005 COMPANY NAME CHANGED BOMANTON LIMITED CERTIFICATE ISSUED ON 15/08/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

27/01/0427 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0410 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

06/02/036 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0331 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0211 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

27/03/0227 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS; AMEND

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: 44 CASTLE GATE NOTTINGHAM NG1 7BJ

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

10/02/0010 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/004 January 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/996 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9918 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 ADOPT MEM AND ARTS 01/06/99

View Document

11/06/9911 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/06/9911 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/06/9911 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/06/9911 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/06/9911 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/06/9911 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/06/9911 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/06/9911 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/06/9911 June 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/06/99

View Document

10/06/9910 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/998 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 AUDITOR'S RESIGNATION

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: BROOKHILL ROAD PINXTON NOTTINGHAM NG16 6NT

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 AUDITOR'S RESIGNATION

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 COMPANY NAME CHANGED BOMANTON INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 31/12/98

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 ADOPT MEM AND ARTS 16/10/98

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9824 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9824 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9824 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9812 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/985 November 1998 £ NC 30000/115303 16/10/98

View Document

05/11/985 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/9810 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 SHARE OPTIONS 24/11/97

View Document

03/12/973 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/973 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/11/97

View Document

03/12/973 December 1997 SECRETARY RESIGNED

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 REGISTERED OFFICE CHANGED ON 06/10/97 FROM: BROOKHILL ROAD PINXTON NOTTINGHAM NG16 6NT

View Document

17/06/9717 June 1997 SHARES AGREEMENT OTC

View Document

29/04/9729 April 1997 ADOPT MEM AND ARTS 08/02/97

View Document

29/04/9729 April 1997 NC INC ALREADY ADJUSTED 08/02/97

View Document

29/04/9729 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/02/97

View Document

29/04/9729 April 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/02/97

View Document

29/04/9729 April 1997 RE SUBDIV/REDES OF SHAR 08/02/97

View Document

18/04/9718 April 1997 £ NC 100/30000 08/02/97

View Document

14/04/9714 April 1997 REGISTERED OFFICE CHANGED ON 14/04/97 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

28/02/9728 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9725 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

21/02/9721 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9721 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/976 February 1997 COMPANY NAME CHANGED 893RD SHELF TRADING COMPANY LIMI TED CERTIFICATE ISSUED ON 06/02/97

View Document

04/12/964 December 1996 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