About

Registered Number: 05397920
Date of Incorporation: 18/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 11 Highfield Close, North Thoresby, Grimsby, North East Lincolnshire, DN36 5RY

 

Dm Cladding Services Ltd was setup in 2005, it's status at Companies House is "Active". The current directors of the company are Marsh, Darren Roger, Marsh, Vanessa, Marsh, Vanessa. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Darren Roger 18 March 2005 - 1
MARSH, Vanessa 01 November 2009 - 1
Secretary Name Appointed Resigned Total Appointments
MARSH, Vanessa 18 March 2005 16 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
CS01 - N/A 24 March 2020
AA01 - Change of accounting reference date 24 February 2020
CS01 - N/A 26 March 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 29 March 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 29 March 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 21 March 2013
AD01 - Change of registered office address 21 March 2013
AD01 - Change of registered office address 21 March 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 29 February 2012
AD01 - Change of registered office address 22 June 2011
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 14 June 2011
AD01 - Change of registered office address 14 June 2011
AA - Annual Accounts 28 February 2011
DISS40 - Notice of striking-off action discontinued 14 July 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
AA - Annual Accounts 24 February 2010
AP01 - Appointment of director 16 February 2010
TM02 - Termination of appointment of secretary 16 February 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 12 May 2008
287 - Change in situation or address of Registered Office 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 23 February 2007
225 - Change of Accounting Reference Date 25 September 2006
363s - Annual Return 24 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
287 - Change in situation or address of Registered Office 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
NEWINC - New incorporation documents 18 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.