Advanced company searchLink opens in new window

D & M BUILDING & CONSTRUCTION LIMITED

Company number 09106693

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)
05 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
16 Jun 2023 AA Micro company accounts made up to 31 October 2022
31 Jan 2023 AA Micro company accounts made up to 31 October 2021
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
25 Mar 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 October 2020
17 Mar 2021 AD01 Registered office address changed from Guy & Co Chartered Certified Accountants 12 Johnson Street Woodcross Coseley West Midlands WV14 9RL to Thompson House Gorsebrook Road Wolverhampton WV10 6JD on 17 March 2021
15 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
01 Apr 2020 AA Micro company accounts made up to 30 June 2019
17 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
10 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
26 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
28 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
20 Aug 2014 AP01 Appointment of Michael Anthony Slater as a director on 8 August 2014
11 Jul 2014 AD01 Registered office address changed from Parklands Langley Road Lower Penn Wolverhampton WV44XX England on 11 July 2014
30 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-30
  • GBP 100