DMC MOTORS LIMITED
Status | ACTIVE |
Company No. | 08026419 |
Category | Private Limited Company |
Incorporated | 11 Apr 2012 |
Age | 12 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
DMC MOTORS LIMITED is an active private limited company with number 08026419. It was incorporated 12 years, 1 month, 21 days ago, on 11 April 2012. The company address is 23 Algitha Road, Skegness, PE25 2AG, Lincolnshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Change account reference date company previous extended
Date: 30 Jan 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA01
New date: 2022-10-31
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 16 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Change person director company with change date
Date: 27 Apr 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Mcmullen
Change date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Change person director company with change date
Date: 23 Jun 2014
Action Date: 23 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Mcmullen
Change date: 2014-06-23
Documents
Change registered office address company with date old address
Date: 23 Jun 2014
Action Date: 23 Jun 2014
Category: Address
Type: AD01
Old address: Jays Cottage Chapel Lane Sibsey Boston Lincolnshire PE22 0SN England
Change date: 2014-06-23
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Some Companies
ANIMALS AT HOME (NORTH WARKS) LIMITED
2 MEREVALE ROAD,ATHERSTONE,CV9 2PR
Number: | 11900142 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 LANG ROAD,YORK,YO23 2QL
Number: | 05813042 |
Status: | ACTIVE |
Category: | Private Limited Company |
S G HOUSE,WINCHESTER,SO23 9HX
Number: | 10974214 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR ELECTRICAL ENGINEERS LIMITED
NORTHSIDE HOUSE,BARNET,EN4 9EE
Number: | 11543267 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOFRAME HOUSE 2ND FLOOR,LONDON,NW4 2EF
Number: | 05900338 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURGESS HILL SCHOOL FOR GIRLS,BURGESS HILL,RH15 0EG
Number: | 02753013 |
Status: | ACTIVE |
Category: | Private Limited Company |