Advanced company searchLink opens in new window

D T & C LIMITED

Company number 02047066

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2014 MR01 Registration of charge 020470660002, created on 7 November 2014
14 Nov 2014 MR01 Registration of charge 020470660003, created on 7 November 2014
06 Nov 2014 TM01 Termination of appointment of Robert Philip Bonaccorso as a director on 5 November 2014
06 Nov 2014 AP01 Appointment of Mr Parimal Raojibhai Patel as a director on 5 November 2014
06 Nov 2014 AP01 Appointment of Mr Neil Edward Kay as a director on 5 November 2014
06 Nov 2014 TM01 Termination of appointment of Richard Anthony Leupen as a director on 5 November 2014
10 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
08 Sep 2014 TM01 Termination of appointment of Murray Bede Mcardle as a director on 4 September 2014
14 Jul 2014 AA Full accounts made up to 30 June 2013
10 Feb 2014 TM01 Termination of appointment of Dennis Mentzines as a director
07 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
16 Aug 2013 AA Full accounts made up to 30 June 2012
07 Aug 2013 AP01 Appointment of Mr Murray Bede Mcardle as a director
07 Aug 2013 AP01 Appointment of Mr Robert Philip Bonaccorso as a director
07 Aug 2013 AP01 Appointment of Mr Dennis Dionysios Mentzines as a director
07 Aug 2013 AP01 Appointment of Mr Richard Anthony Leupen as a director
07 Aug 2013 TM01 Termination of appointment of Richard Brooks as a director
17 May 2013 AD01 Registered office address changed from 125 Old Broad Street London EC2N 2BQ on 17 May 2013
05 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
25 Jun 2012 MISC Section 519 ca 2006
11 May 2012 TM02 Termination of appointment of Patrick Hole as a secretary
01 May 2012 TM01 Termination of appointment of James Thomson as a director
23 Apr 2012 AA01 Current accounting period extended from 30 April 2012 to 30 June 2012
12 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jan 2012 AP03 Appointment of Mr Patrick David Hole as a secretary