D&R DRYWALL & RENDERING LTD
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Total exemption full accounts made up to 2024-10-31 |
16/01/2516 January 2025 | Change of details for Mr David Alexander Robertson as a person with significant control on 2024-10-14 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with updates |
16/01/2516 January 2025 | Notification of Klara Maria Robertson as a person with significant control on 2024-10-14 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-06 with updates |
21/10/2421 October 2024 | Director's details changed for Mr David Alexander Robertson on 2024-10-06 |
21/10/2421 October 2024 | Director's details changed for Mr David Alexander Robertson on 2024-10-06 |
21/10/2421 October 2024 | Change of details for Mr David Alexander Robertson as a person with significant control on 2024-10-06 |
11/07/2411 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
11/07/2311 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
04/03/214 March 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
13/05/2013 May 2020 | 31/10/19 UNAUDITED ABRIDGED |
28/11/1928 November 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 06/10/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
23/07/1923 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
28/06/1928 June 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER ROBERTSON / 14/06/2019 |
28/06/1928 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLARA ROBERTSON |
11/03/1911 March 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/03/1911 March 2019 | COMPANY NAME CHANGED VIRTUOSO (PLASTERING) LTD CERTIFICATE ISSUED ON 11/03/19 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
18/05/1818 May 2018 | 31/10/17 UNAUDITED ABRIDGED |
24/01/1824 January 2018 | APPOINTMENT TERMINATED, SECRETARY GRETA ROBERTSON |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
12/04/1712 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/10/128 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/11/1018 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/10/1015 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/11/095 November 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER ROBERTSON / 01/10/2009 |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/11/086 November 2008 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 15 RED HALL GREEN LEEDS LS14 1EA UNITED KINGDOM |
06/10/086 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
06/03/086 March 2008 | REGISTERED OFFICE CHANGED ON 06/03/2008 FROM WEST HILL HOUSE ALLERTON HILL CHAPEL ALLERTON LEEDS WEST YORKSHIRE LS7 3QB |
15/10/0715 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
16/03/0716 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/03/079 March 2007 | REGISTERED OFFICE CHANGED ON 09/03/07 FROM: FLAT 33 FLAX HOUSE NAVIGATION WALK LEEDS WEST YORKSHIRE LS10 1JH |
31/10/0631 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
04/08/064 August 2006 | REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 26 SCHOOL LANE ILKLEY LS29 0JF |
03/08/063 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
10/11/0510 November 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
18/10/0418 October 2004 | NEW DIRECTOR APPOINTED |
18/10/0418 October 2004 | NEW SECRETARY APPOINTED |
06/10/046 October 2004 | SECRETARY RESIGNED |
06/10/046 October 2004 | DIRECTOR RESIGNED |
06/10/046 October 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