8 D-CLOSURES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

02/12/242 December 2024 Change of details for Mr Timothy Bland as a person with significant control on 2024-09-23

View Document

02/12/242 December 2024 Director's details changed for Mr Timothy Bland on 2024-09-23

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

24/07/2424 July 2024 Registration of charge 044077770008, created on 2024-07-18

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

25/03/2425 March 2024 Change of details for Mr Timothy Bland as a person with significant control on 2024-03-17

View Document

25/03/2425 March 2024 Director's details changed for Timothy Bland on 2024-03-17

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/12/2322 December 2023 Satisfaction of charge 044077770007 in full

View Document

22/11/2322 November 2023 Registration of charge 044077770007, created on 2023-11-21

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

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

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

22/07/2122 July 2021 Change of details for Mr Timothy Bland as a person with significant control on 2021-05-21

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-22 with updates

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Change of share class name or designation

View Document

15/06/2115 June 2021 Sub-division of shares on 2021-05-19

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/05/207 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/09/1924 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044077770006

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / TIM BLAND / 21/05/2019

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR DELLA BLAND

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MRS TERRI LOUISE STEVENSON

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/08/1823 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM HYLTON ROAD INDUSTRIAL ESTATE HYLTON ROAD WORCESTER WR2 5JS

View Document

14/08/1714 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044077770006

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044077770005

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DELLA BLAND / 24/08/2012

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / TIM BLAND / 24/08/2012

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/01/174 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044077770004

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM UNIT 2 SHERRIFF STREET WORCESTER WR4 9AB

View Document

19/03/1419 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/12/1311 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044077770004

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/07/1318 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044077770003

View Document

08/05/138 May 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/11/1214 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/10/1223 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/08/128 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIM BLAND / 15/03/2012

View Document

15/03/1215 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

12/03/1212 March 2012 14/02/12 STATEMENT OF CAPITAL GBP 4

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MRS DELLA BLAND

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/03/1118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/05/1021 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/1010 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM BLAND / 28/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM BLAND / 30/05/2009

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM WHITEBEAM LAWNSIDE ALBERT ROAD SOUTH MALVERN WORCESTERSHIRE WR14 3AH UNITED KINGDOM

View Document

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

View Document

23/03/0923 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIM BLAND / 23/03/2009

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

04/09/084 September 2008 SECRETARY APPOINTED JANET HILARY CUNNINGHAM

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED SECRETARY JANET CUNNINGHAM

View Document

15/04/0815 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

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

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY DEBORAH BLAND

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR DEBORAH BLAND

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: ROSE COTTAGE DINGLE LANE HILLEND TWYNING GLOUCESTERSHIRE GL20 6DW

View Document

28/02/0628 February 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 29/02/04; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 28/02/03

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 3RD FLOOR THE QUADRANGLE IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1PZ

View Document

21/08/0221 August 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

02/04/022 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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