D C COMMISSIONING LLP

Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Member's details changed for Mrs Kaeti Louise Jane Coles on 2022-12-01

View Document

05/12/225 December 2022 Change of details for Mr Duncan James Coles as a person with significant control on 2022-12-01

View Document

05/12/225 December 2022 Member's details changed for Mr Duncan James Coles on 2022-12-01

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/09/1524 September 2015 ANNUAL RETURN MADE UP TO 06/09/15

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1423 October 2014 ANNUAL RETURN MADE UP TO 06/09/14

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS KAETI LOUISE JANE COLES / 28/10/2011

View Document

10/09/1310 September 2013 ANNUAL RETURN MADE UP TO 06/09/13

View Document

10/09/1310 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DUNCAN COLES / 28/10/2011

View Document

22/10/1222 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR DUNCAN COLES / 22/10/2012

View Document

22/10/1222 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MRS KAETI LOUISE JANE COLES / 22/10/2012

View Document

22/10/1222 October 2012 ANNUAL RETURN MADE UP TO 06/09/12

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/10/1127 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KAETI LOUISE JANE COLES / 27/10/2011

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 55 GUMPING ROAD CROFTON ORPINGTON KENT BR5 1RX UNITED KINGDOM

View Document

27/10/1127 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR DUNCAN COLES / 27/10/2011

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, LLP MEMBER SUSAN COLES

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER COLES

View Document

16/09/1116 September 2011 ANNUAL RETURN MADE UP TO 06/09/11

View Document

16/09/1116 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KAETI LOUISE JANE COLES / 12/09/2011

View Document

16/09/1116 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN COLES / 12/09/2011

View Document

22/07/1122 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 7 POULTERS WOOD KESTON KENT BR2 6JD

View Document

14/03/1114 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DUNCAN COLES / 14/03/2011

View Document

13/10/1013 October 2010 ANNUAL RETURN MADE UP TO 06/09/09

View Document

13/10/1013 October 2010 ANNUAL RETURN MADE UP TO 06/09/10

View Document

29/07/1029 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 ANNUAL RETURN MADE UP TO 06/09/08

View Document

08/10/088 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0727 September 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

09/09/079 September 2007 ANNUAL RETURN MADE UP TO 06/09/07

View Document

06/09/066 September 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information