D & G AUTOBODY LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Confirmation statement made on 2025-05-02 with no updates |
| 27/03/2527 March 2025 | Micro company accounts made up to 2024-03-31 |
| 15/05/2415 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
| 03/08/233 August 2023 | Confirmation statement made on 2023-05-02 with no updates |
| 02/05/232 May 2023 | Notification of Sharon Court as a person with significant control on 2023-05-02 |
| 02/05/232 May 2023 | Notification of David Court as a person with significant control on 2023-05-02 |
| 02/05/232 May 2023 | Cessation of David Court as a person with significant control on 2023-05-02 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
| 28/10/2228 October 2022 | Appointment of Mr James Court as a director on 2022-08-01 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 27/09/2127 September 2021 | Confirmation statement made on 2021-08-12 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES |
| 30/07/2030 July 2020 | APPOINTMENT TERMINATED, DIRECTOR GEORGE SMITH |
| 30/07/2030 July 2020 | CESSATION OF GEORGE SMITH AS A PSC |
| 28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/07/1926 July 2019 | DIRECTOR APPOINTED MRS SHARON LYNN COURT |
| 29/05/1929 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
| 12/03/1812 March 2018 | 08/03/18 STATEMENT OF CAPITAL GBP 38 |
| 09/03/189 March 2018 | 08/03/18 STATEMENT OF CAPITAL GBP 22 |
| 08/03/188 March 2018 | REGISTERED OFFICE CHANGED ON 08/03/2018 FROM UNIT 4, CONSTANCE INDUSTRIAL ESTATE CONSTANCE WAY, WATERLOO ROAD WIDNES WA8 0QR ENGLAND |
| 05/03/185 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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