Advanced company searchLink opens in new window

DMM AGRICULTURAL CONTRACTOR LTD

Company number 11397083

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2023 AA01 Current accounting period shortened from 30 June 2022 to 29 June 2022
28 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with updates
30 Jun 2022 AA Unaudited abridged accounts made up to 30 June 2021
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
28 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
08 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
04 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-03
03 May 2021 AD01 Registered office address changed from 17 the Rowans Westwoodside Doncaster South Yorkshire DN9 2PQ England to White Rose Cottage Beevers Bridge Sykehouse Goole DN14 9AB on 3 May 2021
05 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
28 Feb 2020 AA Unaudited abridged accounts made up to 30 June 2019
20 Feb 2020 CH01 Director's details changed for Mr David Michael Mattocks on 18 February 2020
18 Feb 2020 AD01 Registered office address changed from 53 st. Marys Road Tickhill Doncaster DN11 9JJ United Kingdom to 17 the Rowans Westwoodside Doncaster South Yorkshire DN9 2PQ on 18 February 2020
06 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
04 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted