About

Registered Number: 05633906
Date of Incorporation: 23/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: King House, Stotts Park James Street, Westhoughton, Bolton, BL5 3QR

 

Having been setup in 2005, Dl M & E Building Services Ltd has its registered office in Bolton, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This company has no directors. This company is registered for VAT.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 14 May 2015
CH01 - Change of particulars for director 27 March 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 01 April 2014
AD01 - Change of registered office address 18 March 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 08 July 2013
RESOLUTIONS - N/A 07 February 2013
SH01 - Return of Allotment of shares 29 November 2012
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 01 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 July 2011
AA - Annual Accounts 25 May 2011
MG01 - Particulars of a mortgage or charge 16 February 2011
CERTNM - Change of name certificate 08 February 2011
CONNOT - N/A 08 February 2011
AR01 - Annual Return 04 January 2011
TM02 - Termination of appointment of secretary 16 August 2010
TM01 - Termination of appointment of director 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
TM02 - Termination of appointment of secretary 13 August 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 31 October 2009
287 - Change in situation or address of Registered Office 15 June 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 14 October 2008
395 - Particulars of a mortgage or charge 15 March 2008
363s - Annual Return 23 December 2007
AA - Annual Accounts 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
363s - Annual Return 28 December 2006
225 - Change of Accounting Reference Date 18 January 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
NEWINC - New incorporation documents 23 November 2005

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 07 February 2011 Fully Satisfied

N/A

Debenture 13 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.