8 D-CLOSURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-17 with updates |
02/12/242 December 2024 | Change of details for Mr Timothy Bland as a person with significant control on 2024-09-23 |
02/12/242 December 2024 | Director's details changed for Mr Timothy Bland on 2024-09-23 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
24/07/2424 July 2024 | Registration of charge 044077770008, created on 2024-07-18 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-17 with updates |
25/03/2425 March 2024 | Change of details for Mr Timothy Bland as a person with significant control on 2024-03-17 |
25/03/2425 March 2024 | Director's details changed for Timothy Bland on 2024-03-17 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
22/12/2322 December 2023 | Satisfaction of charge 044077770007 in full |
22/11/2322 November 2023 | Registration of charge 044077770007, created on 2023-11-21 |
07/08/237 August 2023 | Total exemption full accounts made up to 2023-02-28 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-17 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
06/12/216 December 2021 | Registered office address changed from 13-17 Carden Street Worcester Worcestershire WR1 1AT to 13-17 Carden Street Worcester WR1 2AT on 2021-12-06 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
22/07/2122 July 2021 | Change of details for Mr Timothy Bland as a person with significant control on 2021-05-21 |
28/06/2128 June 2021 | Confirmation statement made on 2021-05-22 with updates |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Change of share class name or designation |
15/06/2115 June 2021 | Sub-division of shares on 2021-05-19 |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
07/05/207 May 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/09/1924 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044077770006 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
22/05/1922 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / TIM BLAND / 21/05/2019 |
21/05/1921 May 2019 | APPOINTMENT TERMINATED, DIRECTOR DELLA BLAND |
21/05/1921 May 2019 | DIRECTOR APPOINTED MRS TERRI LOUISE STEVENSON |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
23/08/1823 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM HYLTON ROAD INDUSTRIAL ESTATE HYLTON ROAD WORCESTER WR2 5JS |
14/08/1714 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 044077770006 |
06/04/176 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 044077770005 |
08/03/178 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DELLA BLAND / 24/08/2012 |
08/03/178 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / TIM BLAND / 24/08/2012 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
04/01/174 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044077770004 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
17/03/1617 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
12/03/1512 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
04/04/144 April 2014 | REGISTERED OFFICE CHANGED ON 04/04/2014 FROM UNIT 2 SHERRIFF STREET WORCESTER WR4 9AB |
19/03/1419 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
11/12/1311 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 044077770004 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/07/1318 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 044077770003 |
08/05/138 May 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
23/10/1223 October 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
08/08/128 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
15/03/1215 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TIM BLAND / 15/03/2012 |
15/03/1215 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
12/03/1212 March 2012 | 14/02/12 STATEMENT OF CAPITAL GBP 4 |
08/12/118 December 2011 | DIRECTOR APPOINTED MRS DELLA BLAND |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/03/1118 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
21/05/1021 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/03/1010 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIM BLAND / 28/02/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIM BLAND / 30/05/2009 |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
12/08/0912 August 2009 | REGISTERED OFFICE CHANGED ON 12/08/2009 FROM WHITEBEAM LAWNSIDE ALBERT ROAD SOUTH MALVERN WORCESTERSHIRE WR14 3AH UNITED KINGDOM |
02/06/092 June 2009 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 20 BLYTHE VALLEY INNOVATION CENTRE CENTRAL BOULVARD BLYTHE VALLEY BUSINESS PARK SOLIHULL WEST MIDS B90 8AJ |
23/03/0923 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIM BLAND / 23/03/2009 |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
04/09/084 September 2008 | SECRETARY APPOINTED JANET HILARY CUNNINGHAM |
04/09/084 September 2008 | APPOINTMENT TERMINATED SECRETARY JANET CUNNINGHAM |
15/04/0815 April 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 5 BLYTHE VALLEY INNOVATION CENTRE CENTRAL BOULVARD BLYTHE VALLEY BUSINESS PARK SOLIHULL B90 8AJ |
07/04/087 April 2008 | APPOINTMENT TERMINATED SECRETARY DEBORAH BLAND |
07/04/087 April 2008 | APPOINTMENT TERMINATED DIRECTOR DEBORAH BLAND |
10/01/0810 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
12/03/0712 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
12/03/0712 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
26/06/0626 June 2006 | REGISTERED OFFICE CHANGED ON 26/06/06 FROM: ROSE COTTAGE DINGLE LANE HILLEND TWYNING GLOUCESTERSHIRE GL20 6DW |
28/02/0628 February 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
03/03/053 March 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
25/03/0425 March 2004 | RETURN MADE UP TO 29/02/04; FULL LIST OF MEMBERS |
08/06/038 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
20/05/0320 May 2003 | RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS |
13/05/0313 May 2003 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 28/02/03 |
13/05/0313 May 2003 | REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 3RD FLOOR THE QUADRANGLE IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1PZ |
21/08/0221 August 2002 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02 |
24/06/0224 June 2002 | NEW DIRECTOR APPOINTED |
02/05/022 May 2002 | SECRETARY RESIGNED |
02/05/022 May 2002 | DIRECTOR RESIGNED |
02/05/022 May 2002 | NEW DIRECTOR APPOINTED |
02/05/022 May 2002 | NEW SECRETARY APPOINTED |
10/04/0210 April 2002 | REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 22 MELTON STREET LONDON NW1 2BW |
02/04/022 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company