D M ASSOCIATES (ACCOUNTANTS) LTD.

Northdowns Farm Marden Park Northdowns Farm Marden Park, Caterham, CR3 7JF, England
StatusACTIVE
Company No.04073597
CategoryPrivate Limited Company
Incorporated18 Sep 2000
Age23 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

D M ASSOCIATES (ACCOUNTANTS) LTD. is an active private limited company with number 04073597. It was incorporated 23 years, 7 months, 29 days ago, on 18 September 2000. The company address is Northdowns Farm Marden Park Northdowns Farm Marden Park, Caterham, CR3 7JF, England.



Company Fillings

Appoint person director company with name date

Date: 29 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sophie Jane Mole

Appointment date: 2024-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-26

Officer name: Jessica Claire Mole

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jessica Mole

Appointment date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 22 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-22

Officer name: Nicholas Mark Mole

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

New address: Northdowns Farm Marden Park Woldingham Caterham CR3 7JF

Change date: 2019-01-02

Old address: 143 Croydon Road Croydon Road Caterham CR3 6PF England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Mark Mole

Appointment date: 2018-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Address

Type: AD01

New address: 143 Croydon Road Croydon Road Caterham CR3 6PF

Change date: 2018-03-27

Old address: 2 Clarence Road Wallington Surrey SM6 0EW

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Mark Mole

Termination date: 2018-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2017

Action Date: 18 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Mark Mole

Appointment date: 2017-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-11

Officer name: Nicholas Mark Mole

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Mole

Termination date: 2016-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-17

Officer name: Mr Nicholas Mark Mole

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

Change date: 2015-05-11

Old address: No 1 the Crescent Station Road Woldingham CR3 7DB

New address: 2 Clarence Road Wallington Surrey SM6 0EW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Certificate change of name company

Date: 07 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed enzo and shi LIMITED\certificate issued on 07/01/14

Documents

View document PDF

Change of name notice

Date: 07 Jan 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon Mole

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tor Graves

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Graves

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Certificate change of name company

Date: 07 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pink's independent funeral directors LTD.\certificate issued on 07/09/12

Documents

View document PDF

Change of name notice

Date: 07 Sep 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 21 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed a & d pink LIMITED\certificate issued on 21/11/11

Documents

View document PDF

Change of name notice

Date: 21 Nov 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2011

Action Date: 31 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-31

Capital : 150,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Arthur Robert Graves

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2010

Action Date: 13 Apr 2010

Category: Address

Type: AD01

Old address: 1 the Crescent Station Road Woldingham Surrey CR3 7DB

Change date: 2010-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 31 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed tor graves

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director diane daniell-pink

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david mole / 30/09/2008

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 06/01/2009 from 344 limpsfield road hamsey green surrey CR2 9BX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 18/09/08\gbp si 104000@1=104000\gbp ic 9283/113283\

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 15/09/08\gbp si 887@10=8870\gbp ic 413/9283\

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/09/08

Documents

View document PDF

Resolution

Date: 26 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary adrian pink

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/07; no change of members

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Address

Type: 287

Description: Registered office changed on 16/05/07 from: chelsham place limpsfield road warlingham surrey CR6 9DZ

Documents

View document PDF

Accounts amended with made up date

Date: 02 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AAMD

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 16 Sep 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pink and gallagher LIMITED\certificate issued on 19/09/05

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/08/04--------- £ si 313@1=313 £ ic 100/413

Documents

View document PDF

Resolution

Date: 17 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/08/04

Documents

View document PDF

Resolution

Date: 11 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 20 Dec 2004

Category: Miscellaneous

Type: MISC

Description: 288A entered on wrong co

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 08/11/04 from: fraser house traingle road haywards heath west sussex RH16 4HW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/01 to 31/12/01

Documents

View document PDF


Some Companies

AA CONSULTANTS (UK) LIMITED

102 GREEN LANE,MORDEN,SM4 6SS

Number:06781405
Status:ACTIVE
Category:Private Limited Company

BRIDGEPOINT ROADMARKINGS LTD

92 CLONALLON ROAD,WARRENPOINT,BT34 3QQ

Number:NI051178
Status:ACTIVE
Category:Private Limited Company

BROWNS PET CARE LIMITED

7 BAIRD CLOSE,WASHINGTON,NE37 3HL

Number:10493961
Status:ACTIVE
Category:Private Limited Company

FAWCETT CONSULTING LTD

5 ASH TREE GROVE,COVENTRY,CV7 9JJ

Number:09148820
Status:ACTIVE
Category:Private Limited Company

IMPRESS GARMENTS LIMITED

52 GREEN LANES,LONDON,N16 9NH

Number:11823570
Status:ACTIVE
Category:Private Limited Company

THE 398 LIMITED

398 GOLDHAWK ROAD,,W6 0SB

Number:06485933
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source