- Company Overview for D.A.D. MACHINING LTD (05750363)
- Filing history for D.A.D. MACHINING LTD (05750363)
- People for D.A.D. MACHINING LTD (05750363)
- More for D.A.D. MACHINING LTD (05750363)
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
|
|
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 |