D A H CARPENTRY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/03/2231 March 2022 Termination of appointment of Clare Michelle Harris as a secretary on 2022-03-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/09/209 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

04/09/194 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

18/09/1818 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE MICHELLE HARRIS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER HAYES / 06/04/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

10/11/1710 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE MICHELLE HARRIS / 11/07/2017

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER HAYES / 11/07/2017

View Document

11/07/1711 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS CLARE MICHELLE HARRIS / 11/07/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER HAYES / 11/07/2017

View Document

12/06/1712 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 200

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MISS CLARE MICHELLE HARRIS

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 65 ST MARY STREET CHIPPENHAM WILTS SN15 3JF

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 SECRETARY APPOINTED MISS CLARE MICHELLE HARRIS

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HAYES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/09/158 September 2015 31/03/15 STATEMENT OF CAPITAL GBP 125

View Document

07/05/157 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/03/1412 March 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARY HAYES / 12/03/2014

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER HAYES / 12/03/2014

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/04/1220 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER HAYES / 29/06/2010

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARY HAYES / 29/06/2010

View Document

01/06/101 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/06/0924 June 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE HAYES / 15/06/2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

13/04/0613 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0613 April 2006 MEMORANDUM OF ASSOCIATION

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 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