Advanced company searchLink opens in new window

D.A.D. MACHINING LTD

Company number 05750363

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)
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with updates
21 Mar 2024 PSC04 Change of details for Mr David Anthony Doris as a person with significant control on 21 March 2024
21 Mar 2024 CH01 Director's details changed for Mr David Anthony Doris on 21 March 2024
04 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with updates
27 Mar 2020 TM01 Termination of appointment of Helen Marie Doris as a director on 5 September 2019
27 Mar 2020 TM02 Termination of appointment of Helen Marie Doris as a secretary on 15 September 2019
27 Mar 2020 PSC07 Cessation of Helen Marie Doris as a person with significant control on 15 September 2019
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
09 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 CH03 Secretary's details changed for Mrs Helen Marie Doris on 21 March 2016
22 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
22 Mar 2016 AD01 Registered office address changed from 2 Mountford Road New Hartley NE25 0TB to 13D Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 22 March 2016
21 Mar 2016 CH01 Director's details changed for Mr Andrew Paul Doris on 21 March 2016