D&G CONTRACTING LIMITED

Unit 5 Furlong Park Unit 5 Furlong Park, Cheltenham, GL52 8TW, England
StatusACTIVE
Company No.10331654
CategoryPrivate Limited Company
Incorporated16 Aug 2016
Age7 years, 9 months
JurisdictionEngland Wales

SUMMARY

D&G CONTRACTING LIMITED is an active private limited company with number 10331654. It was incorporated 7 years, 9 months ago, on 16 August 2016. The company address is Unit 5 Furlong Park Unit 5 Furlong Park, Cheltenham, GL52 8TW, England.



Company Fillings

Change person secretary company with change date

Date: 11 Mar 2024

Action Date: 29 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kirsten Susanne Ball

Change date: 2022-08-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-05

Officer name: Mr Alexander Robin Gardiner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-16

Old address: 18 Pennycress Gardens Stoke Orchard Cheltenham GL52 7SL England

New address: Unit 5 Furlong Park Bishops Cleeve Cheltenham GL52 8TW

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2019

Action Date: 01 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103316540001

Charge creation date: 2019-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-31

Officer name: Kirsten Susanne Ball

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-19

New address: 18 Pennycress Gardens Stoke Orchard Cheltenham GL52 7SL

Old address: The Old Forge Old Gloucester Road Staverton Cheltenham Gloucestershire GL51 0TG United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-12

Officer name: Kirsten Susanne Ball

Documents

View document PDF

Incorporation company

Date: 16 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEY TRAVEL LIMITED

42 BRIDGE STREET,SHEFFIELD,S21 8AH

Number:03258009
Status:ACTIVE
Category:Private Limited Company

BK FRESH LTD

130 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AL

Number:08967313
Status:ACTIVE
Category:Private Limited Company

IIC NORTHAMPTON SUBDEBT LIMITED

THIRD FLOOR BROAD QUAY HOUSE,BRISTOL,BS1 4DJ

Number:05934612
Status:ACTIVE
Category:Private Limited Company

KEYMINE LTD

BECKSIDE COURT,BEVERLEY,HU17 0LF

Number:05103558
Status:ACTIVE
Category:Private Limited Company

SAI SOFT DRINKS LTD

3 BEAMWAY,DAGENHAM,RM10 8XR

Number:08933136
Status:ACTIVE
Category:Private Limited Company

SURVIVEX GROUP LIMITED

KIRKHILL COMMERCIAL PARK DYCE AVENUE,ABERDEEN,AB21 0LQ

Number:SC467255
Status:ACTIVE
Category:Private Limited Company

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