D.G. FINANCE LIMITED
Status | ACTIVE |
Company No. | 02131494 |
Category | Private Limited Company |
Incorporated | 13 May 1987 |
Age | 37 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
D.G. FINANCE LIMITED is an active private limited company with number 02131494. It was incorporated 37 years, 19 days ago, on 13 May 1987. The company address is Delaware Drive Delaware Drive, Milton Keynes, MK15 8JH, Bucks.
Company Fillings
Confirmation statement with no updates
Date: 25 Oct 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 05 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 18 Sep 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 18 Sep 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 12 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 28 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 28 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type small
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type small
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type small
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Change to a person with significant control
Date: 24 Oct 2018
Action Date: 19 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Dawsonrentals Limited
Change date: 2018-03-19
Documents
Accounts with accounts type small
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type small
Date: 14 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Termination director company with name termination date
Date: 22 Sep 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Williams
Termination date: 2016-09-15
Documents
Accounts with accounts type full
Date: 16 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type full
Date: 18 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 20 Jan 2015
Action Date: 26 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Williams
Change date: 2014-11-26
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Accounts with accounts type full
Date: 15 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person secretary company with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lucinda Anne Kent
Documents
Termination secretary company with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Coleman
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Accounts with accounts type full
Date: 13 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen James Miller
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Accounts with accounts type full
Date: 05 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 16 May 2012
Action Date: 16 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-16
Officer name: Mr Anthony Coleman
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Accounts with accounts type full
Date: 07 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Accounts with accounts type full
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Coleman
Change date: 2009-10-19
Documents
Change person director company with change date
Date: 06 Oct 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-06
Officer name: Michael John Williams
Documents
Change person secretary company with change date
Date: 06 Oct 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-06
Officer name: Anthony Coleman
Documents
Accounts with accounts type full
Date: 23 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Accounts with accounts type full
Date: 25 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/07; full list of members
Documents
Accounts with accounts type full
Date: 02 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/06; full list of members
Documents
Accounts with accounts type full
Date: 24 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/05; full list of members
Documents
Legacy
Date: 18 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/04; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/03; full list of members
Documents
Accounts with accounts type full
Date: 25 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/02; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Resolution
Date: 07 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/01; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/99; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 29 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/98; no change of members
Documents
Accounts with accounts type full
Date: 05 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 06 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/97; no change of members
Documents
Accounts with accounts type full
Date: 15 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 03 Mar 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Mar 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Mar 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Mar 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Mar 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Mar 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Mar 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Mar 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Mar 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Mar 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Mar 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Mar 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Mar 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Mar 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Mar 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Mar 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Mar 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Mar 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/96; full list of members
Documents
Accounts with accounts type full
Date: 05 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 03 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
183 STATION LANE,HORNCHURCH,RM12 6LL
Number: | 10812035 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 COCHRANE COURT,BOOKHAM,KT23 3JJ
Number: | 07046354 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERVIEW COTTAGE, RIVERVIEW CARAVAN PARK STATION ROAD,NORTHAMPTON,NN7 1NH
Number: | 09066442 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLAIN FFYNNON,CAERNARFON,LL54 5RB
Number: | 08994343 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 CANTERBURY AVENUE,SLOUGH,SL2 1BH
Number: | 08399217 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LODGE GATHERLEY MOOR FARM,RICHMOND,DL10 5LJ
Number: | 06819689 |
Status: | ACTIVE |
Category: | Private Limited Company |