D.J.MACE & SON (ELECTRICAL CONTRACTORS) LIMITED - READING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge creation date: 2023-11-30. Charge number: 045155430001. 2023-12-01 View Report
Confirmation statement. Statement with updates. 2023-07-26 View Report
Accounts. Accounts amended with accounts type total exemption full. 2023-03-30 View Report
Accounts. Accounts type total exemption full. 2022-10-07 View Report
Accounts. Change account reference date company previous shortened. 2022-08-26 View Report
Persons with significant control. Psc name: Advantos Djm Limited. Notification date: 2022-07-21. 2022-07-26 View Report
Persons with significant control. Psc name: Philip John Mace. Cessation date: 2022-07-21. 2022-07-26 View Report
Confirmation statement. Statement with updates. 2022-07-05 View Report
Accounts. Accounts type total exemption full. 2022-04-05 View Report
Confirmation statement. Statement with no updates. 2021-08-05 View Report
Accounts. Accounts type total exemption full. 2021-05-10 View Report
Confirmation statement. Statement with no updates. 2020-07-24 View Report
Accounts. Accounts type total exemption full. 2020-05-29 View Report
Confirmation statement. Statement with updates. 2019-07-16 View Report
Accounts. Accounts amended with accounts type total exemption full. 2019-03-20 View Report
Accounts. Accounts amended with accounts type total exemption full. 2019-03-20 View Report
Accounts. Accounts type total exemption full. 2018-11-28 View Report
Confirmation statement. Statement with no updates. 2018-07-16 View Report
Accounts. Accounts type micro entity. 2018-05-30 View Report
Confirmation statement. Statement with no updates. 2017-08-30 View Report
Accounts. Accounts type total exemption small. 2017-05-17 View Report
Address. New address: Unit N2 Lambs Farm Business Park, Basingstoke Road Swallowfield Reading Berkshire RG7 1PQ. Old address: Unit 1 Hartley Court Farm Hartley Court Road Three Mile Cross Reading Berkshire RG7 1NH. Change date: 2017-03-03. 2017-03-03 View Report
Confirmation statement. Statement with updates. 2016-07-05 View Report
Officers. Officer name: David John Mace. Termination date: 2016-07-05. 2016-07-05 View Report
Officers. Appointment date: 2016-07-05. Officer name: Mrs Wendi Rose Stimpson. 2016-07-05 View Report
Accounts. Accounts type total exemption small. 2016-05-27 View Report
Annual return. With made up date full list shareholders. 2015-09-08 View Report
Accounts. Accounts type total exemption small. 2015-06-08 View Report
Annual return. With made up date full list shareholders. 2014-09-25 View Report
Accounts. Accounts type total exemption small. 2014-05-30 View Report
Annual return. With made up date full list shareholders. 2013-09-10 View Report
Officers. Change date: 2013-08-30. Officer name: David John Mace. 2013-09-10 View Report
Accounts. Accounts type total exemption small. 2013-07-04 View Report
Annual return. With made up date full list shareholders. 2012-09-06 View Report
Address. Old address: Unit 1 Hartley Court Farm Hartley Court Road Three Mile Cross Reading Berkshire RG7 1NH England. Change date: 2012-09-05. 2012-09-05 View Report
Address. Old address: 108 Reading Road Finchampstead Wokingham Berkshire RG40 4RA United Kingdom. Change date: 2012-09-05. 2012-09-05 View Report
Officers. Officer name: David John Mace. Change date: 2012-07-31. 2012-09-05 View Report
Accounts. Accounts type total exemption small. 2012-06-13 View Report
Annual return. With made up date full list shareholders. 2011-08-31 View Report
Officers. Change date: 2010-12-03. Officer name: Philip John Mace. 2011-08-31 View Report
Officers. Change date: 2010-12-03. Officer name: Philip John Mace. 2011-08-31 View Report
Accounts. Accounts type total exemption small. 2011-05-12 View Report
Address. Old address: 3 Berry Lane Blewbury Oxfordshire OX11 9QJ. Change date: 2011-01-25. 2011-01-25 View Report
Annual return. With made up date full list shareholders. 2010-09-09 View Report
Officers. Change date: 2010-08-20. Officer name: David John Mace. 2010-09-08 View Report
Accounts. Accounts type total exemption small. 2010-06-24 View Report
Annual return. Legacy. 2009-09-29 View Report
Accounts. Accounts type total exemption small. 2009-05-21 View Report
Annual return. Legacy. 2008-09-10 View Report
Accounts. Accounts type total exemption small. 2008-07-04 View Report