D & C CONCRETE PRODUCTS LIMITED

Company Documents

DateDescription
30/05/1530 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/02/154 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/02/1411 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CARISA MCNABB / 31/01/2014

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/02/1326 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM
OFFICE SUITE 2 THE GABLES BUSINESS COURT
BELTON ROAD
EPWORTH
DONCASTER
DN9 1JL
UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM
SYCAMORE LODGE
2,WESTGATE,BELTON
DONCASTER
SOUTH YORKSHIRE
DN9 1QG

View Document

06/02/126 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/02/117 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

10/08/1010 August 2010 SECRETARY APPOINTED MRS CARISA MCNABB

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE BRINKLEY

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY GWENDOLINE BRINKLEY

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENDOLINE ROSE BRINKLEY / 31/01/2010

View Document

08/03/108 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARISA JANE MCNABB / 31/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL BRINKLEY / 31/01/2010

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

06/06/966 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/9629 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

14/02/9414 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

05/02/935 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/935 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

16/02/9216 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/914 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

22/02/9122 February 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 REGISTERED OFFICE CHANGED ON 22/02/91 FROM: G OFFICE CHANGED 22/02/91 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/02/9113 February 1991 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