DT ENGINEERING (NORTH WEST) LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Administrator's progress report

View Document

25/11/2425 November 2024 Administrator's progress report

View Document

31/05/2431 May 2024 Administrator's progress report

View Document

18/12/2318 December 2023 Termination of appointment of Gerald Edward Weston as a director on 2023-12-01

View Document

05/12/235 December 2023 Administrator's progress report

View Document

21/11/2321 November 2023 Notice of extension of period of Administration

View Document

01/06/231 June 2023 Administrator's progress report

View Document

12/12/2212 December 2022 Administrator's progress report

View Document

04/10/224 October 2022 Notice of extension of period of Administration

View Document

21/04/2221 April 2022 Statement of affairs with form AM02SOA

View Document

17/01/2217 January 2022 Notice of deemed approval of proposals

View Document

30/12/2130 December 2021 Statement of administrator's proposal

View Document

06/11/216 November 2021 Registered office address changed from 2B Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH England to 7 Smithford Walk Liverpool L35 1SF on 2021-11-06

View Document

04/11/214 November 2021 Appointment of an administrator

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

21/05/2021 May 2020 30/01/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 PREVEXT FROM 30/07/2019 TO 30/01/2020

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

15/01/1915 January 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

06/04/186 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/04/185 April 2018 30/07/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/11/176 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA COYLE / 11/07/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EARL THOMAS COYLE / 10/07/2017

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MRS DEBRA COYLE / 10/07/2017

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR EARL THOMAS COYLE / 10/07/2017

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

24/02/1724 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067272190007

View Document

24/02/1724 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067272190006

View Document

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067272190005

View Document

23/01/1723 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067272190004

View Document

08/11/168 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA COYLE / 08/11/2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EARL THOMAS COYLE / 08/11/2016

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 July 2016

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 July 2015

View Document

27/11/1527 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 July 2014

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 39D WEAVER INDUSTRIAL ESTATE BLACKBURNE STREET LIVERPOOL L19 8JA

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR GERALD WESTON

View Document

28/01/1528 January 2015 Annual return made up to 17 October 2014 with full list of shareholders

View Document

27/01/1527 January 2015 01/08/13 STATEMENT OF CAPITAL GBP 100

View Document

14/04/1414 April 2014 01/08/12 STATEMENT OF CAPITAL GBP 2

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 July 2013

View Document

16/01/1416 January 2014 Annual return made up to 17 October 2013 with full list of shareholders

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM UNIT 53 WEAVER INDUSTRIAL ESTATE GARSTON LIVERPOOL MERSEYSIDE L19 8JA

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR GERRY WESTON

View Document

02/08/132 August 2013 01/07/11 STATEMENT OF CAPITAL GBP 1

View Document

30/07/1330 July 2013 Annual accounts for year ending 30 Jul 2013

View Accounts

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 July 2012

View Document

30/04/1330 April 2013 PREVSHO FROM 31/07/2012 TO 30/07/2012

View Document

07/01/137 January 2013 06/04/11 STATEMENT OF CAPITAL GBP 1

View Document

06/12/126 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/12/125 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/11/1221 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts for year ending 30 Jul 2012

View Accounts

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/01/1221 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/11/111 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

23/10/1023 October 2010 DISS40 (DISS40(SOAD))

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/10/1020 October 2010 PREVSHO FROM 31/10/2010 TO 31/07/2010

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

26/02/1026 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/11/0917 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EARL THOMAS COYLE / 17/10/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBRA COYLE / 17/10/2009

View Document

17/10/0817 October 2008 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