D.E.M (MONKMEAD) LTD

Company Documents

DateDescription
27/06/2527 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/04/2225 April 2022 Accounts for a dormant company made up to 2021-09-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 28 DOWNSVIEW AVENUE STORRINGTON PULBOROUGH WEST SUSSEX RH20 4PS

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 1C MILL LANE STORRINGTON PULBOROUGH WEST SUSSEX RH20 4NF ENGLAND

View Document

13/04/1613 April 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN WILLIAMS / 01/11/2015

View Document

18/11/1518 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

22/12/1422 December 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

21/10/1421 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/11/138 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

12/02/1312 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD WILLIAMS / 01/07/2011

View Document

11/11/1111 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

11/11/1111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES RICHARD WILLIAMS / 01/07/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/11/103 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM, MONKMEAD, MONKMEAD LANE, WEST CHILTINGTON, WEST SUSSEX, RH20 2PG

View Document

17/03/1017 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

24/12/0924 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN WILLIAMS / 01/11/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD WILLIAMS / 01/11/2009

View Document

09/03/099 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/09/056 September 2005 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/97

View Document

06/09/056 September 2005 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/09/056 September 2005 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: ENTERPRISE HOUSE, 83A WESTERN ROAD, HOVE, EAST SUSSEX BN3 1LJ

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

02/09/052 September 2005 COMPANY NAME CHANGED D.E.M. LIMITED CERTIFICATE ISSUED ON 02/09/05

View Document

01/09/051 September 2005 ORDER OF COURT - RESTORATION 31/08/05

View Document

28/04/9828 April 1998 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/01/986 January 1998 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/9726 November 1997 APPLICATION FOR STRIKING-OFF

View Document

22/01/9722 January 1997 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

12/02/9612 February 1996 REGISTERED OFFICE CHANGED ON 12/02/96 FROM: 120 HIGH STREET, STEYNING, WEST SUSSEX, BN44 3RD

View Document

12/02/9612 February 1996 RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

08/11/948 November 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 14/10/92; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 REGISTERED OFFICE CHANGED ON 05/12/91 FROM: MJ GARAGES LIMITED, OLD MILL DRIVE, STORRINGTON, WEST SUSSEX RH20 4NH

View Document

15/01/9115 January 1991 RETURN MADE UP TO 14/10/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

09/10/909 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM: 24 OLD MILL SQUARE, STORRINGTON, WEST SUSSEX, RH20 4VQ

View Document

18/10/8918 October 1989 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

05/06/895 June 1989 NEW DIRECTOR APPOINTED

View Document

13/01/8913 January 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

02/11/882 November 1988 EXEMPTION FROM APPOINTING AUDITORS 010988

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/03/8829 March 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

11/01/8811 January 1988 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8617 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

17/07/8617 July 1986 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/05/6224 May 1962 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