About

Registered Number: 06564069
Date of Incorporation: 14/04/2008 (16 years ago)
Company Status: Active
Registered Address: 27 First Avenue, Edmonton, London, N18 3PD,

 

Dmc Walling Ltd was registered on 14 April 2008, it's status is listed as "Active". The current directors of the organisation are listed as Conway, Kate, Theydon Secretaries Limited, Conway, Kate Fiona, Conway, Stephen Frederick, Theydon Nominees Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Kate Fiona 08 August 2012 31 March 2018 1
CONWAY, Stephen Frederick 14 April 2008 28 January 2012 1
THEYDON NOMINEES LIMITED 14 April 2008 14 April 2008 1
Secretary Name Appointed Resigned Total Appointments
CONWAY, Kate 14 April 2008 08 August 2012 1
THEYDON SECRETARIES LIMITED 14 April 2008 14 April 2008 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 02 June 2019
CH01 - Change of particulars for director 02 June 2019
PSC04 - N/A 02 June 2019
CH01 - Change of particulars for director 02 June 2019
AD01 - Change of registered office address 02 June 2019
AA - Annual Accounts 09 December 2018
AP01 - Appointment of director 06 May 2018
TM01 - Termination of appointment of director 06 May 2018
CS01 - N/A 06 May 2018
AA - Annual Accounts 18 September 2017
MR01 - N/A 11 July 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 10 May 2016
AA01 - Change of accounting reference date 14 January 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 05 July 2014
AR01 - Annual Return 05 May 2014
AP01 - Appointment of director 20 June 2013
AA - Annual Accounts 16 June 2013
AR01 - Annual Return 16 June 2013
AD01 - Change of registered office address 16 June 2013
AA - Annual Accounts 23 January 2013
AD01 - Change of registered office address 03 December 2012
TM02 - Termination of appointment of secretary 08 August 2012
AP01 - Appointment of director 08 August 2012
AR01 - Annual Return 18 April 2012
TM01 - Termination of appointment of director 28 January 2012
AA - Annual Accounts 28 January 2012
AD01 - Change of registered office address 09 January 2012
AR01 - Annual Return 01 June 2011
CH03 - Change of particulars for secretary 01 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 12 August 2009
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
NEWINC - New incorporation documents 14 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.