Total Documents | 255 |
---|
Total Pages | 1,876 |
---|
2 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 |
---|---|
2 March 2021 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 |
5 February 2020 | Confirmation statement made on 31 January 2020 with updates |
23 October 2019 | Registered office address changed from Dcml Limited Alpha 1, Canton Lane Coleshill Birmingham B46 1GA England to Alpha 1 Canton Lane Coleshill Birmingham B46 1GA on 23 October 2019 |
23 October 2019 | Resolutions
|
23 October 2019 | Change of name notice |
22 October 2019 | Registered office address changed from 1 Waterloo Court Waterloo Road Stockport Cheshire SK1 3DU to Dcml Limited Alpha 1, Canton Lane Coleshill Birmingham B46 1GA on 22 October 2019 |
10 October 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 |
17 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 |
9 September 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
5 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 |
5 September 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 |
15 August 2019 | Resolutions
|
11 February 2019 | Confirmation statement made on 31 January 2019 with no updates |
22 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 |
22 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 |
22 December 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 |
22 December 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 |
26 November 2018 | Satisfaction of charge 039293540008 in full |
19 October 2018 | Registration of charge 039293540011, created on 8 October 2018 |
14 February 2018 | Registration of charge 039293540009, created on 9 February 2018 |
14 February 2018 | Registration of charge 039293540010, created on 9 February 2018 |
1 February 2018 | Confirmation statement made on 31 January 2018 with updates |
15 November 2017 | Full accounts made up to 28 February 2017 |
15 November 2017 | Full accounts made up to 28 February 2017 |
2 October 2017 | Appointment of Mr Richard Ewan Paul as a director on 14 September 2017 |
2 October 2017 | Termination of appointment of Nicola Jane Catherine Roy as a director on 14 September 2017 |
2 October 2017 | Appointment of Mr Richard Ewan Paul as a director on 14 September 2017 |
2 October 2017 | Termination of appointment of Nicola Jane Catherine Roy as a director on 14 September 2017 |
29 September 2017 | Notification of Accident Exchange Limited as a person with significant control on 14 September 2017 |
29 September 2017 | Notification of Thomas Doster Iv as a person with significant control on 14 September 2017 |
29 September 2017 | Cessation of Automotive and Insurance Solutions Group Plc as a person with significant control on 14 September 2017 |
29 September 2017 | Notification of Accident Exchange Limited as a person with significant control on 14 September 2017 |
29 September 2017 | Notification of Thomas Doster Iv as a person with significant control on 14 September 2017 |
29 September 2017 | Cessation of Automotive and Insurance Solutions Group Plc as a person with significant control on 14 September 2017 |
19 September 2017 | Registration of charge 039293540006, created on 14 September 2017 |
19 September 2017 | Registration of charge 039293540007, created on 14 September 2017 |
19 September 2017 | Registration of charge 039293540008, created on 14 September 2017 |
19 September 2017 | Registration of charge 039293540008, created on 14 September 2017 |
19 September 2017 | Registration of charge 039293540006, created on 14 September 2017 |
19 September 2017 | Registration of charge 039293540007, created on 14 September 2017 |
8 February 2017 | Full accounts made up to 29 February 2016 |
8 February 2017 | Full accounts made up to 29 February 2016 |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates |
19 January 2017 | Appointment of Mrs Lucy Woods as a director on 16 January 2017 |
19 January 2017 | Appointment of Mrs Lucy Woods as a director on 16 January 2017 |
19 January 2017 | Termination of appointment of Martin John Andrews as a director on 16 January 2017 |
19 January 2017 | Termination of appointment of Martin John Andrews as a director on 16 January 2017 |
10 November 2016 | Termination of appointment of Stephen Anthony Evans as a director on 30 September 2016 |
10 November 2016 | Termination of appointment of Stephen Anthony Evans as a director on 30 September 2016 |
24 October 2016 | Resolutions
|
24 October 2016 | Resolutions
|
24 October 2016 | Memorandum and Articles of Association |
24 October 2016 | Memorandum and Articles of Association |
3 October 2016 | Appointment of Mrs Nicola Jane Catherine Roy as a director on 16 August 2016 |
3 October 2016 | Appointment of Mr Martin John Andrews as a director on 16 August 2016 |
3 October 2016 | Appointment of Mrs Nicola Jane Catherine Roy as a director on 16 August 2016 |
3 October 2016 | Appointment of Mr Martin John Andrews as a director on 16 August 2016 |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
30 November 2015 | Full accounts made up to 28 February 2015 |
30 November 2015 | Full accounts made up to 28 February 2015 |
29 April 2015 | Previous accounting period extended from 31 October 2014 to 28 February 2015 |
29 April 2015 | Previous accounting period extended from 31 October 2014 to 28 February 2015 |
13 March 2015 | Termination of appointment of Stephen Robert Jones as a secretary on 13 March 2015 |
13 March 2015 | Appointment of Mr Irfan Sadiq as a secretary on 13 March 2015 |
13 March 2015 | Termination of appointment of Stephen Robert Jones as a secretary on 13 March 2015 |
13 March 2015 | Appointment of Mr Irfan Sadiq as a secretary on 13 March 2015 |
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
12 May 2014 | Full accounts made up to 31 October 2013 |
12 May 2014 | Full accounts made up to 31 October 2013 |
17 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
12 February 2014 | Registered office address changed from Trinity House Bredbury Park Way Bredbury Stockport Cheshire SK6 2SN on 12 February 2014 |
12 February 2014 | Registered office address changed from Trinity House Bredbury Park Way Bredbury Stockport Cheshire SK6 2SN on 12 February 2014 |
17 July 2013 | Full accounts made up to 31 October 2012 |
17 July 2013 | Full accounts made up to 31 October 2012 |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders |
19 November 2012 | Termination of appointment of David Whatley as a director |
19 November 2012 | Termination of appointment of David Whatley as a director |
1 August 2012 | Full accounts made up to 31 October 2011 |
1 August 2012 | Full accounts made up to 31 October 2011 |
13 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders |
13 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders |
1 August 2011 | Full accounts made up to 31 October 2010 |
1 August 2011 | Full accounts made up to 31 October 2010 |
3 June 2011 | Appointment of Mr David Andrew Whatley as a director |
3 June 2011 | Termination of appointment of Martin Andrews as a director |
3 June 2011 | Termination of appointment of Martin Andrews as a director |
3 June 2011 | Appointment of Mr David Andrew Whatley as a director |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders |
10 October 2010 | Current accounting period extended from 30 April 2010 to 31 October 2010 |
10 October 2010 | Current accounting period extended from 30 April 2010 to 31 October 2010 |
25 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders |
25 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders |
14 January 2010 | Full accounts made up to 30 April 2009 |
14 January 2010 | Full accounts made up to 30 April 2009 |
19 February 2009 | Full accounts made up to 30 April 2008 |
19 February 2009 | Full accounts made up to 30 April 2008 |
12 February 2009 | Return made up to 31/01/09; full list of members |
12 February 2009 | Return made up to 31/01/09; full list of members |
19 May 2008 | Registered office changed on 19/05/2008 from innovation house bredbury park w bredbury park industrial estate stockport cheshire SK6 2SN |
19 May 2008 | Registered office changed on 19/05/2008 from innovation house bredbury park w bredbury park industrial estate stockport cheshire SK6 2SN |
29 February 2008 | Return made up to 31/01/08; full list of members |
29 February 2008 | Return made up to 31/01/08; full list of members |
27 February 2008 | Full accounts made up to 30 April 2007 |
27 February 2008 | Full accounts made up to 30 April 2007 |
15 October 2007 | Particulars of mortgage/charge |
15 October 2007 | Particulars of mortgage/charge |
6 July 2007 | Declaration of satisfaction of mortgage/charge |
6 July 2007 | Declaration of satisfaction of mortgage/charge |
6 July 2007 | Declaration of satisfaction of mortgage/charge |
6 July 2007 | Declaration of satisfaction of mortgage/charge |
23 April 2007 | Secretary's particulars changed |
23 April 2007 | Secretary's particulars changed |
3 March 2007 | Full accounts made up to 30 April 2006 |
3 March 2007 | Full accounts made up to 30 April 2006 |
16 February 2007 | Return made up to 31/01/07; full list of members
|
16 February 2007 | Return made up to 31/01/07; full list of members
|
30 November 2006 | Secretary resigned |
30 November 2006 | Secretary resigned |
16 November 2006 | New secretary appointed |
16 November 2006 | New secretary appointed |
11 October 2006 | Resolutions
|
11 October 2006 | Resolutions
|
10 October 2006 | Secretary's particulars changed;director's particulars changed |
10 October 2006 | Secretary's particulars changed;director's particulars changed |
28 September 2006 | Particulars of mortgage/charge |
28 September 2006 | Particulars of mortgage/charge |
7 August 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 |
7 August 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 |
26 May 2006 | Director resigned |
26 May 2006 | Director resigned |
26 May 2006 | Secretary resigned;director resigned |
26 May 2006 | Director resigned |
26 May 2006 | Secretary resigned;director resigned |
26 May 2006 | Director resigned |
26 May 2006 | Director resigned |
26 May 2006 | Director resigned |
26 May 2006 | Director resigned |
26 May 2006 | Director resigned |
17 May 2006 | New director appointed |
17 May 2006 | New secretary appointed;new director appointed |
17 May 2006 | Declaration of assistance for shares acquisition |
17 May 2006 | Resolutions
|
17 May 2006 | New director appointed |
17 May 2006 | Resolutions
|
17 May 2006 | Resolutions
|
17 May 2006 | Resolutions
|
17 May 2006 | New secretary appointed;new director appointed |
17 May 2006 | Resolutions
|
17 May 2006 | Declaration of assistance for shares acquisition |
17 May 2006 | Resolutions
|
10 May 2006 | Particulars of mortgage/charge |
10 May 2006 | Particulars of mortgage/charge |
28 March 2006 | Secretary's particulars changed;director's particulars changed |
28 March 2006 | Secretary's particulars changed;director's particulars changed |
23 March 2006 | Declaration of satisfaction of mortgage/charge |
23 March 2006 | Declaration of satisfaction of mortgage/charge |
7 March 2006 | Full accounts made up to 30 June 2005 |
7 March 2006 | Full accounts made up to 30 June 2005 |
7 February 2006 | Return made up to 31/01/06; full list of members |
7 February 2006 | Return made up to 31/01/06; full list of members |
3 February 2006 | Resolutions
|
3 February 2006 | Resolutions
|
13 December 2005 | Declaration of satisfaction of mortgage/charge |
13 December 2005 | Declaration of satisfaction of mortgage/charge |
14 November 2005 | New director appointed |
14 November 2005 | New director appointed |
14 November 2005 | New director appointed |
14 November 2005 | New director appointed |
14 November 2005 | New director appointed |
14 November 2005 | New director appointed |
6 July 2005 | Resolutions
|
6 July 2005 | Resolutions
|
11 April 2005 | Return made up to 04/02/05; full list of members
|
11 April 2005 | Return made up to 04/02/05; full list of members
|
5 April 2005 | Full accounts made up to 30 June 2004 |
5 April 2005 | Full accounts made up to 30 June 2004 |
10 February 2005 | Resolutions
|
10 February 2005 | Resolutions
|
25 November 2004 | Director resigned |
25 November 2004 | Director resigned |
1 March 2004 | Company name changed dealer car manager LIMITED\certificate issued on 01/03/04 |
1 March 2004 | Company name changed dealer car manager LIMITED\certificate issued on 01/03/04 |
17 February 2004 | £ sr 15000@1 23/12/03 |
17 February 2004 | £ sr 15000@1 19/05/03 |
17 February 2004 | £ sr 15000@1 19/05/03 |
17 February 2004 | £ sr 15000@1 23/12/03 |
10 February 2004 | Return made up to 04/02/04; full list of members
|
10 February 2004 | Return made up to 04/02/04; full list of members
|
28 November 2003 | Full accounts made up to 30 June 2003 |
28 November 2003 | Full accounts made up to 30 June 2003 |
30 October 2003 | Director resigned |
30 October 2003 | Director resigned |
21 June 2003 | Particulars of mortgage/charge |
21 June 2003 | Particulars of mortgage/charge |
16 May 2003 | Registered office changed on 16/05/03 from: laurel house 173 chorley new road bolton lancashire BL1 4QZ |
16 May 2003 | Registered office changed on 16/05/03 from: laurel house 173 chorley new road bolton lancashire BL1 4QZ |
9 April 2003 | Return made up to 21/02/03; full list of members
|
9 April 2003 | Return made up to 21/02/03; full list of members
|
12 February 2003 | Total exemption full accounts made up to 30 June 2002 |
12 February 2003 | Total exemption full accounts made up to 30 June 2002 |
13 September 2002 | Resolutions
|
13 September 2002 | Resolutions
|
15 August 2002 | New director appointed |
15 August 2002 | New director appointed |
26 July 2002 | New director appointed |
26 July 2002 | New director appointed |
9 July 2002 | Particulars of mortgage/charge |
9 July 2002 | Particulars of mortgage/charge |
22 May 2002 | Return made up to 21/02/02; full list of members |
22 May 2002 | Return made up to 21/02/02; full list of members |
26 February 2002 | Resolutions
|
26 February 2002 | Registered office changed on 26/02/02 from: steam packet house 76 cross street manchester lancashire M2 4JU |
26 February 2002 | Ad 30/06/01--------- £ si 39999@1=39999 £ ic 1/40000 |
26 February 2002 | Resolutions
|
26 February 2002 | Registered office changed on 26/02/02 from: steam packet house 76 cross street manchester lancashire M2 4JU |
26 February 2002 | £ nc 1000/40000 30/06/01 |
26 February 2002 | £ nc 1000/40000 30/06/01 |
26 February 2002 | Ad 30/06/01--------- £ si 39999@1=39999 £ ic 1/40000 |
27 December 2001 | Total exemption small company accounts made up to 30 June 2001 |
27 December 2001 | Total exemption small company accounts made up to 30 June 2001 |
29 November 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 |
29 November 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 |
4 September 2001 | Compulsory strike-off action has been discontinued |
4 September 2001 | Return made up to 21/02/01; full list of members |
4 September 2001 | Return made up to 21/02/01; full list of members |
4 September 2001 | Compulsory strike-off action has been discontinued |
14 August 2001 | First Gazette notice for compulsory strike-off |
14 August 2001 | First Gazette notice for compulsory strike-off |
14 April 2000 | New director appointed |
14 April 2000 | New director appointed |
14 March 2000 | Secretary resigned |
14 March 2000 | Director resigned |
14 March 2000 | Director resigned |
14 March 2000 | New secretary appointed;new director appointed |
14 March 2000 | Secretary resigned |
14 March 2000 | New secretary appointed;new director appointed |
29 February 2000 | New director appointed |
29 February 2000 | New secretary appointed |
29 February 2000 | Registered office changed on 29/02/00 from: the britannia suite saint james's buildings 79 oxford street manchester lancashire M1 6FR |
29 February 2000 | New secretary appointed |
29 February 2000 | New director appointed |
29 February 2000 | Director resigned |
29 February 2000 | Secretary resigned |
29 February 2000 | Registered office changed on 29/02/00 from: the britannia suite saint james's buildings 79 oxford street manchester lancashire M1 6FR |
29 February 2000 | Director resigned |
29 February 2000 | Secretary resigned |
21 February 2000 | Incorporation |
21 February 2000 | Incorporation |