Advanced company searchLink opens in new window

D & G AUTOBODY LIMITED

Company number 11234629

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)
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Aug 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
02 May 2023 PSC01 Notification of Sharon Court as a person with significant control on 2 May 2023
02 May 2023 PSC01 Notification of David Court as a person with significant control on 2 May 2023
02 May 2023 PSC07 Cessation of David Court as a person with significant control on 2 May 2023
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Oct 2022 AP01 Appointment of Mr James Court as a director on 1 August 2022
09 Sep 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Sep 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
30 Jul 2020 TM01 Termination of appointment of George Smith as a director on 30 July 2020
30 Jul 2020 PSC07 Cessation of George Smith as a person with significant control on 30 July 2020
28 Apr 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
26 Jul 2019 AP01 Appointment of Mrs Sharon Lynn Court as a director on 26 July 2019
29 May 2019 AA Micro company accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
12 Mar 2018 SH01 Statement of capital following an allotment of shares on 8 March 2018
  • GBP 38
09 Mar 2018 SH01 Statement of capital following an allotment of shares on 8 March 2018
  • GBP 22
08 Mar 2018 AD01 Registered office address changed from Unit 4, Constance Industrial Estate Constance Way, Waterloo Road Widnes WA8 0QR England to Unit 1, Queensway Trading Estate Waterloo Road Widnes WA8 0FD on 8 March 2018
05 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-05
  • GBP 20