D L MECHANICAL NOTTM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

13/12/2413 December 2024 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/06/2420 June 2024 Current accounting period shortened from 2024-11-30 to 2024-08-31

View Document

03/05/243 May 2024 Appointment of Terry Fisher as a director on 2024-03-21

View Document

06/04/246 April 2024 Memorandum and Articles of Association

View Document

02/04/242 April 2024 Statement of capital following an allotment of shares on 2024-03-21

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

26/03/2426 March 2024 Cessation of Clare Brewer as a person with significant control on 2024-03-21

View Document

26/03/2426 March 2024 Cessation of David Nicholas Brewer as a person with significant control on 2024-03-21

View Document

26/03/2426 March 2024 Notification of Hillcrest Holdings Nottm Limited as a person with significant control on 2024-03-21

View Document

08/03/248 March 2024 Satisfaction of charge 056108000002 in full

View Document

08/03/248 March 2024 Satisfaction of charge 056108000003 in full

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

15/12/2115 December 2021 Change of details for Mrs Clare Brewer as a person with significant control on 2021-12-14

View Document

15/12/2115 December 2021 Change of details for Mr David Nicholas Brewer as a person with significant control on 2021-12-14

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/03/2117 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE BREWER / 03/03/2021

View Document

03/03/213 March 2021 SECRETARY'S CHANGE OF PARTICULARS / CLARE BREWER / 03/03/2021

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS BREWER / 03/03/2021

View Document

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM BURTON HOUSE 282 HEMPSHILL LANE BULWELL NOTTINGHAM NOTTINGHAMSHIRE NG6 8PF

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE BREWER / 12/12/2020

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS BREWER / 12/12/2020

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS BREWER / 12/12/2020

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MRS CLARE BREWER / 12/12/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/09/2011 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MRS CLARE BREWER / 21/04/2020

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS BREWER / 21/04/2020

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS BREWER / 21/04/2020

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056108000003

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056108000002

View Document

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/01/1928 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/04/1823 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/17

View Document

06/04/186 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/12/1510 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/02/1512 February 2015 30/11/14 NO CHANGES

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/12/1312 December 2013 30/11/13 NO CHANGES

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 2 VALMONT ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1GA

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MRS CLARE BREWER

View Document

21/01/1321 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/01/125 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/12/1022 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTA BREWER

View Document

23/03/1023 March 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 SECRETARY APPOINTED CLARE BREWER

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/05/0916 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/12/085 December 2008 RETURN MADE UP TO 30/11/08; NO CHANGE OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/12/0723 December 2007 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

02/11/052 November 2005 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