Total Documents | 80 |
---|
Total Pages | 293 |
---|
10 January 2024 | Appointment of Mr Thomas Jonathon Allen as a director on 10 January 2024 |
---|---|
15 August 2023 | Total exemption full accounts made up to 30 November 2022 |
3 August 2023 | Confirmation statement made on 29 July 2023 with no updates |
8 September 2022 | Confirmation statement made on 29 July 2022 with updates |
29 August 2022 | Total exemption full accounts made up to 30 November 2021 |
29 March 2022 | Statement of capital following an allotment of shares on 28 February 2022
|
29 March 2022 | Notification of Susan Jane Buss as a person with significant control on 28 February 2022 |
6 August 2021 | Confirmation statement made on 29 July 2021 with no updates |
11 May 2021 | Total exemption full accounts made up to 30 November 2020 |
6 August 2020 | Confirmation statement made on 29 July 2020 with no updates |
23 April 2020 | Total exemption full accounts made up to 30 November 2019 |
21 August 2019 | Total exemption full accounts made up to 30 November 2018 |
16 August 2019 | Confirmation statement made on 29 July 2019 with no updates |
23 August 2018 | Total exemption full accounts made up to 30 November 2017 |
31 July 2018 | Confirmation statement made on 29 July 2018 with no updates |
29 August 2017 | Micro company accounts made up to 30 November 2016 |
29 August 2017 | Micro company accounts made up to 30 November 2016 |
31 July 2017 | Confirmation statement made on 29 July 2017 with updates |
31 July 2017 | Confirmation statement made on 29 July 2017 with updates |
23 November 2016 | Termination of appointment of Douglas Lincoln as a director on 31 August 2016 |
23 November 2016 | Termination of appointment of Douglas Lincoln as a director on 31 August 2016 |
4 November 2016 | Confirmation statement made on 29 July 2016 with updates |
4 November 2016 | Confirmation statement made on 29 July 2016 with updates |
27 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
27 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 |
12 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders |
30 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 |
23 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders |
23 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders |
13 June 2012 | Total exemption small company accounts made up to 30 November 2011 |
13 June 2012 | Total exemption small company accounts made up to 30 November 2011 |
27 October 2011 | Company name changed d & c auto services LIMITED\certificate issued on 27/10/11
|
27 October 2011 | Company name changed d & c auto services LIMITED\certificate issued on 27/10/11
|
31 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders |
31 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders |
27 May 2011 | Total exemption small company accounts made up to 30 November 2010 |
27 May 2011 | Total exemption small company accounts made up to 30 November 2010 |
22 September 2010 | Current accounting period extended from 31 July 2010 to 30 November 2010 |
22 September 2010 | Current accounting period extended from 31 July 2010 to 30 November 2010 |
9 September 2010 | Director's details changed for Douglas Lincoln on 29 July 2010 |
9 September 2010 | Director's details changed for Christopher Joseph Buss on 27 July 2010 |
9 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders |
9 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders |
9 September 2010 | Director's details changed for Douglas Lincoln on 29 July 2010 |
9 September 2010 | Director's details changed for Christopher Joseph Buss on 27 July 2010 |
7 July 2010 | Registered office address changed from 7 Whitehill Road Barton Le Clay Bedford Bedfordshire MK45 4PF on 7 July 2010 |
7 July 2010 | Registered office address changed from 7 Whitehill Road Barton Le Clay Bedford Bedfordshire MK45 4PF on 7 July 2010 |
7 July 2010 | Registered office address changed from 7 Whitehill Road Barton Le Clay Bedford Bedfordshire MK45 4PF on 7 July 2010 |
4 August 2009 | Resolutions
|
4 August 2009 | Ad 29/07/09\gbp si 150@1=150\gbp ic 850/1000\ |
4 August 2009 | Ad 29/07/09\gbp si 349@1=349\gbp ic 501/850\ |
4 August 2009 | Ad 29/07/09\gbp si 150@1=150\gbp ic 1/151\ |
4 August 2009 | Director appointed douglas lincoln |
4 August 2009 | Appointment terminated director lee gilburt |
4 August 2009 | Director appointed christopher joseph buss |
4 August 2009 | Ad 29/07/09\gbp si 150@1=150\gbp ic 850/1000\ |
4 August 2009 | Ad 29/07/09\gbp si 150@1=150\gbp ic 1/151\ |
4 August 2009 | Resolutions
|
4 August 2009 | Ad 29/07/09\gbp si 349@1=349\gbp ic 501/850\ |
4 August 2009 | Appointment terminated director lee gilburt |
4 August 2009 | Ad 29/07/09\gbp si 350@1=350\gbp ic 151/501\ |
4 August 2009 | Director appointed douglas lincoln |
4 August 2009 | Director appointed christopher joseph buss |
4 August 2009 | Ad 29/07/09\gbp si 350@1=350\gbp ic 151/501\ |
4 August 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED |
4 August 2009 | Registered office changed on 04/08/2009 from d & c auto services LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom |
4 August 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED |
4 August 2009 | Registered office changed on 04/08/2009 from d & c auto services LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom |
29 July 2009 | Incorporation |
29 July 2009 | Incorporation |