Download leads from Nexok and grow your business. Find out more

DNC Mechanical Limited

Documents

Total Documents57
Total Pages289

Filing History

29 January 2021Unaudited abridged accounts made up to 30 November 2020
9 December 2020Confirmation statement made on 3 November 2020 with updates
14 July 2020Unaudited abridged accounts made up to 30 November 2019
11 November 2019Confirmation statement made on 3 November 2019 with no updates
10 April 2019Unaudited abridged accounts made up to 30 November 2018
7 December 2018Confirmation statement made on 3 November 2018 with no updates
10 August 2018Unaudited abridged accounts made up to 30 November 2017
7 November 2017Notification of Nia Danielle Lewis as a person with significant control on 3 April 2017
7 November 2017Confirmation statement made on 3 November 2017 with updates
7 November 2017Notification of Nia Danielle Lewis as a person with significant control on 3 April 2017
7 November 2017Confirmation statement made on 3 November 2017 with updates
13 April 2017Appointment of Nia Danielle Lewis as a director on 3 April 2017
13 April 2017Appointment of Nia Danielle Lewis as a director on 3 April 2017
4 April 2017Statement of capital following an allotment of shares on 12 March 2017
  • GBP 200
4 April 2017Statement of capital following an allotment of shares on 12 March 2017
  • GBP 200
27 March 2017Appointment of Carla Maria Lewis as a director on 4 November 2016
27 March 2017Appointment of Carla Maria Lewis as a director on 4 November 2016
20 March 2017Total exemption small company accounts made up to 30 November 2016
20 March 2017Total exemption small company accounts made up to 30 November 2016
12 December 2016Confirmation statement made on 3 November 2016 with updates
12 December 2016Confirmation statement made on 3 November 2016 with updates
28 April 2016Total exemption small company accounts made up to 30 November 2015
28 April 2016Total exemption small company accounts made up to 30 November 2015
27 April 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 99
27 April 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 99
10 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
10 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
10 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
29 April 2015Total exemption small company accounts made up to 30 November 2014
29 April 2015Total exemption small company accounts made up to 30 November 2014
18 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
18 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
18 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
20 August 2014Total exemption small company accounts made up to 30 November 2013
20 August 2014Total exemption small company accounts made up to 30 November 2013
9 May 2014Appointment of Dorothy Lewis as a director
9 May 2014Appointment of Dorothy Lewis as a director
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
15 July 2013Total exemption small company accounts made up to 30 November 2012
15 July 2013Total exemption small company accounts made up to 30 November 2012
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
8 November 2012Director's details changed for Mr Nigael Christopher Lewis on 3 November 2012
8 November 2012Director's details changed for Mr Nigael Christopher Lewis on 3 November 2012
8 November 2012Director's details changed for Mr Nigael Christopher Lewis on 3 November 2012
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
29 February 2012Total exemption small company accounts made up to 30 November 2011
29 February 2012Total exemption small company accounts made up to 30 November 2011
19 January 2012Registered office address changed from 8 Hayston Avenue Hakin Milford Haven Dyfed SA73 3EB Wales on 19 January 2012
19 January 2012Registered office address changed from 8 Hayston Avenue Hakin Milford Haven Dyfed SA73 3EB Wales on 19 January 2012
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
22 November 2010Incorporation
22 November 2010Incorporation
Sign up now to grow your client base. Plans & Pricing