About

Registered Number: 04911285
Date of Incorporation: 25/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 12-13 Darin Court, Crownhill, Milton Keynes, Buckinghamshire, MK8 0AD,

 

Dmr Framing Ltd was registered on 25 September 2003, it's status in the Companies House registry is set to "Active". The companies directors are Richards, David Mark, Richards, Gareth Stanley. We don't know the number of employees at Dmr Framing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, David Mark 25 September 2003 - 1
RICHARDS, Gareth Stanley 25 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 07 October 2018
PSC04 - N/A 07 October 2018
CH01 - Change of particulars for director 07 October 2018
PSC04 - N/A 07 October 2018
AA - Annual Accounts 21 May 2018
CH03 - Change of particulars for secretary 27 September 2017
CS01 - N/A 27 September 2017
PSC04 - N/A 26 September 2017
PSC04 - N/A 26 September 2017
CH01 - Change of particulars for director 26 September 2017
AD01 - Change of registered office address 26 September 2017
PSC04 - N/A 26 September 2017
AD01 - Change of registered office address 26 September 2017
CH01 - Change of particulars for director 26 September 2017
SH01 - Return of Allotment of shares 11 July 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 25 September 2015
CH01 - Change of particulars for director 25 September 2015
CH01 - Change of particulars for director 25 September 2015
CH03 - Change of particulars for secretary 25 September 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 16 May 2012
AD01 - Change of registered office address 29 March 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 03 December 2007
363a - Annual Return 08 October 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 09 October 2006
AA - Annual Accounts 30 March 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 21 October 2004
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
287 - Change in situation or address of Registered Office 26 September 2003
NEWINC - New incorporation documents 25 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.