THE DARTMOOR LIME COMPANY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-05 with updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
29/03/2329 March 2023 | Certificate of change of name |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-01-31 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
02/12/222 December 2022 | Registered office address changed from C/O Peter Findlay Cta Unit 2 Dotton Farm Business Units Newton Poppleford Sidmouth Devon EX10 0JY to 7C Cranmere Road Exeter Road Industrial Estate Okehampton Devon EX20 1UE on 2022-12-02 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | COMPANY NAME CHANGED C & G PLASTERING SERVICES LTD CERTIFICATE ISSUED ON 01/10/19 |
13/04/1913 April 2019 | DISS40 (DISS40(SOAD)) |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
26/03/1926 March 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/07/1826 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/10/1723 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
22/03/1622 March 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
13/02/1513 February 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
09/01/149 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
31/10/1331 October 2013 | 31/01/13 TOTAL EXEMPTION FULL |
12/02/1312 February 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
13/02/1213 February 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
31/10/1131 October 2011 | 31/01/11 TOTAL EXEMPTION FULL |
24/03/1124 March 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
24/03/1124 March 2011 | REGISTERED OFFICE CHANGED ON 24/03/2011 FROM THE BARTON, BELSTONE OAKHAMPTON DEVON EX20 1RA |
01/11/101 November 2010 | 31/01/10 TOTAL EXEMPTION FULL |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE WALSH / 30/12/2009 |
08/02/108 February 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
28/11/0928 November 2009 | 31/01/09 TOTAL EXEMPTION FULL |
05/03/095 March 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | 31/01/08 TOTAL EXEMPTION FULL |
15/04/0815 April 2008 | RETURN MADE UP TO 05/01/08; NO CHANGE OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
06/02/076 February 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
03/02/063 February 2006 | NEW SECRETARY APPOINTED |
03/02/063 February 2006 | NEW DIRECTOR APPOINTED |
05/01/065 January 2006 | DIRECTOR RESIGNED |
05/01/065 January 2006 | SECRETARY RESIGNED |
05/01/065 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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