(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
(TM02) 1st February 2022 - the day secretary's appointment was terminated
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) 1st February 2022 - the day director's appointment was terminated
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 23rd November 2021. New Address: 6D 6D Dronley Rd Birkhill Angus DD2 5QD. Previous address: Unit 9 Annfield Row Dundee Angus DD1 5JH Scotland
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th February 2019
filed on: 20th, February 2019
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed D. divers plumbing heating & gas services LTDcertificate issued on 20/02/19
filed on: 20th, February 2019
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 30th January 2017. New Address: Unit 9 Annfield Row Dundee Angus DD1 5JH. Previous address: Greystane Lodge Dykes of Gray Road Invergowrie Dundee Tayside DD2 5BP
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st November 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th November 2015: 3.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st November 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th November 2014: 3.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 21st November 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th December 2013: 3.00 GBP
capital
|
|
(CERTNM) Company name changed jmd properties (dundee) LIMITEDcertificate issued on 03/12/13
filed on: 3rd, December 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 3rd December 2013
change of name
|
|
(CH01) On 28th March 2013 director's details were changed
filed on: 28th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Greystane Lodge Dykes of Gray Road Invergowrie Dundee Tayside DD2 5BP Scotland on 28th March 2013
filed on: 28th, March 2013
| address
|
Free Download
(1 page)
|
(CH03) On 28th March 2013 secretary's details were changed
filed on: 28th, March 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 42 John Huband Drive Birkhill by Dundee DD2 5RY on 28th March 2013
filed on: 28th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st November 2012 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 21st November 2011 with full list of members
filed on: 23rd, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2011
filed on: 27th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 21st November 2010 with full list of members
filed on: 9th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 21st November 2009 with full list of members
filed on: 16th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 16th February 2010 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th February 2010 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2009
filed on: 9th, July 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 23rd December 2008 with shareholders record
filed on: 23rd, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2008
filed on: 18th, August 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2007
filed on: 6th, February 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2007
filed on: 6th, February 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to 4th January 2008 with shareholders record
filed on: 4th, January 2008
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to 4th January 2008 with shareholders record
filed on: 4th, January 2008
| annual return
|
Free Download
(7 pages)
|
(288a) On 15th December 2006 New secretary appointed
filed on: 15th, December 2006
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/11/07 to 31/03/07
filed on: 15th, December 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/07 to 31/03/07
filed on: 15th, December 2006
| accounts
|
Free Download
(1 page)
|
(288a) On 15th December 2006 New director appointed
filed on: 15th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 15th December 2006 New director appointed
filed on: 15th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 15th December 2006 New secretary appointed
filed on: 15th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 15th December 2006 New director appointed
filed on: 15th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 15th December 2006 New director appointed
filed on: 15th, December 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 23rd November 2006 Director resigned
filed on: 23rd, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 23rd November 2006 Secretary resigned
filed on: 23rd, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 23rd November 2006 Director resigned
filed on: 23rd, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 23rd November 2006 Secretary resigned
filed on: 23rd, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, November 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 21st, November 2006
| incorporation
|
Free Download
(16 pages)
|