DML FINANCIAL PLANNING LTD - DARLINGTON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-22 View Report
Accounts. Accounts type micro entity. 2023-02-22 View Report
Confirmation statement. Statement with no updates. 2022-09-22 View Report
Persons with significant control. Psc name: Mr Daniel Mather Laws. Change date: 2022-05-01. 2022-05-13 View Report
Officers. Officer name: Mr Daniel Mather Laws. Change date: 2022-05-01. 2022-05-13 View Report
Accounts. Accounts type micro entity. 2022-04-06 View Report
Confirmation statement. Statement with no updates. 2021-09-22 View Report
Accounts. Accounts type micro entity. 2021-04-28 View Report
Persons with significant control. Notification date: 2020-04-01. Psc name: Daniel Mather Laws. 2020-09-23 View Report
Persons with significant control. Psc name: Brian Dawson Laws. Cessation date: 2020-04-01. 2020-09-23 View Report
Persons with significant control. Cessation date: 2020-04-01. Psc name: Isabella Valerie Laws. 2020-09-23 View Report
Confirmation statement. Statement with updates. 2020-09-23 View Report
Accounts. Accounts type micro entity. 2020-03-10 View Report
Confirmation statement. Statement with no updates. 2019-09-23 View Report
Accounts. Accounts type micro entity. 2019-03-19 View Report
Address. Old address: Suite I - 2 Lingfield House Lingfield Point Darlington County Durham DL1 1RW. New address: Suite E Lingfield House Lingfield Point Darlington DL1 1RW. Change date: 2018-09-24. 2018-09-24 View Report
Confirmation statement. Statement with no updates. 2018-09-24 View Report
Accounts. Accounts type micro entity. 2018-04-11 View Report
Confirmation statement. Statement with no updates. 2017-09-22 View Report
Accounts. Accounts type micro entity. 2017-05-12 View Report
Confirmation statement. Statement with updates. 2016-09-22 View Report
Officers. Officer name: Mrs Kerry Anne Laws. Appointment date: 2016-06-01. 2016-06-17 View Report
Officers. Termination date: 2016-06-01. Officer name: Daniel Mather Laws. 2016-06-14 View Report
Accounts. Accounts type total exemption small. 2016-03-14 View Report
Annual return. With made up date full list shareholders. 2015-09-21 View Report
Accounts. Accounts type total exemption small. 2015-03-02 View Report
Annual return. With made up date full list shareholders. 2014-10-13 View Report
Accounts. Accounts type total exemption small. 2014-03-14 View Report
Annual return. With made up date full list shareholders. 2013-09-23 View Report
Officers. Officer name: Mr Daniel Mather Laws. Change date: 2013-05-01. 2013-09-23 View Report
Officers. Officer name: Mr Daniel Mather Laws. Change date: 2013-05-01. 2013-09-23 View Report
Accounts. Accounts type total exemption small. 2013-03-21 View Report
Annual return. With made up date full list shareholders. 2012-10-13 View Report
Accounts. Accounts type total exemption small. 2012-05-30 View Report
Officers. Change date: 2012-01-18. Officer name: Mr Daniel Mather Laws. 2012-01-19 View Report
Officers. Officer name: Mr Daniel Mather Laws. Change date: 2012-01-18. 2012-01-19 View Report
Annual return. With made up date full list shareholders. 2011-09-27 View Report
Address. Old address: 1 the Cottage Carlton Grove Carlton in Cleveland Middlesbrough TS9 7DU England. Change date: 2011-03-22. 2011-03-22 View Report
Accounts. Change account reference date company current extended. 2011-01-31 View Report
Incorporation. Incorporation company. 2010-09-21 View Report