DM HIGHWAYS LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-03-16 update statutory_documents DISS40 (DISS40(SOAD))
2024-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/24, NO UPDATES
2024-03-12 update statutory_documents FIRST GAZETTE
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-07 delete address SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU
2022-04-07 insert address C/O INTOUCH ACCOUNTING SUITE 1, SECOND FLOOR, EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH DORSET ENGLAND BH7 7DU
2022-04-07 update reg_address_care_of INTOUCH ACCOUNTING => null
2022-04-07 update registered_address
2022-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2022 FROM C/O INTOUCH ACCOUNTING SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-05-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN HENRY MURRAY / 18/08/2016
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 insert sic_code 71121 - Engineering design activities for industrial process and production
2016-05-12 update returns_last_madeup_date 2015-03-12 => 2016-03-12
2016-05-12 update returns_next_due_date 2016-04-09 => 2017-04-09
2016-04-11 update statutory_documents 12/03/16 FULL LIST
2015-05-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-07 update returns_last_madeup_date 2014-03-12 => 2015-03-12
2015-04-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-07 delete address SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH ENGLAND BH7 7DU
2015-04-07 insert address SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-09 => 2016-04-09
2015-03-25 update statutory_documents 12/03/15 FULL LIST
2014-12-07 delete address BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL
2014-12-07 insert address SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH ENGLAND BH7 7DU
2014-12-07 update reg_address_care_of null => INTOUCH ACCOUNTING
2014-12-07 update registered_address
2014-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2014 FROM BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL
2014-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date null => 2014-03-31
2014-05-07 update accounts_next_due_date 2014-12-12 => 2015-12-31
2014-04-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET UNITED KINGDOM BH1 1BL
2014-04-07 insert address BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL
2014-04-07 insert sic_code 42110 - Construction of roads and motorways
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2014-03-12
2014-04-07 update returns_next_due_date 2014-04-09 => 2015-04-09
2014-03-25 update statutory_documents 12/03/14 FULL LIST
2013-03-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION