D & A ENGINEERS LIMITED
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
09/05/249 May 2024 | Application to strike the company off the register |
20/03/2420 March 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/11/232 November 2023 | Registered office address changed from Unit One Brookside Works New Road Whaley Bridge High Peak Derbyshire SK23 7JG to 3 Fernilee Cottage Fernilee Whaley Bridge High Peak SK23 7HB on 2023-11-02 |
02/11/232 November 2023 | Confirmation statement made on 2023-11-02 with no updates |
12/10/2312 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
18/09/2318 September 2023 | Current accounting period shortened from 2024-01-31 to 2023-12-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/12/2216 December 2022 | Confirmation statement made on 2022-11-26 with no updates |
05/10/225 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/12/2110 December 2021 | Confirmation statement made on 2021-11-26 with no updates |
08/10/218 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
16/07/1916 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
10/07/1810 July 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
16/08/1716 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
01/12/151 December 2015 | Annual return made up to 26 November 2015 with full list of shareholders |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
26/11/1426 November 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
12/09/1412 September 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 |
28/11/1328 November 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/07/131 July 2013 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 3 FERNILEE COTTAGE, FERNILEE WHALEY BRIDGE, HIGH PEAK DERBYSHIRE SK23 7HB |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
28/11/1228 November 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
19/12/1119 December 2011 | Annual return made up to 26 November 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
05/12/105 December 2010 | Annual return made up to 26 November 2010 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
28/11/0928 November 2009 | Annual return made up to 26 November 2009 with full list of shareholders |
28/11/0928 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN GEORGE / 28/11/2009 |
28/11/0928 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN HEALEY / 28/11/2009 |
29/05/0929 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
26/11/0826 November 2008 | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
26/11/0726 November 2007 | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
30/11/0630 November 2006 | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS |
04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
01/12/051 December 2005 | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/01/06 |
26/11/0426 November 2004 | 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