- Company Overview for D T & C LIMITED (02047066)
- Filing history for D T & C LIMITED (02047066)
- People for D T & C LIMITED (02047066)
- Charges for D T & C LIMITED (02047066)
- More for D T & C LIMITED (02047066)
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
|
|
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
|
|
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 |