D & C ENTERPRISES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/04/245 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/10/2324 October 2023 Change of details for Mr John Michael Duignan as a person with significant control on 2023-10-20

View Document

23/10/2323 October 2023 Change of details for Mr John Michael Duignan as a person with significant control on 2022-08-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

19/10/2319 October 2023 Director's details changed for Mr John Michael Duignan on 2023-08-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2022-06-30

View Document

16/09/2216 September 2022 Previous accounting period extended from 2022-03-31 to 2022-06-30

View Document

13/09/2213 September 2022 Director's details changed for Mr John Michael Duignan on 2022-08-31

View Document

13/09/2213 September 2022 Change of details for Mr John Michael Duignan as a person with significant control on 2022-08-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

18/03/2118 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES

View Document

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

View Accounts

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

10/10/1910 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL DUIGNAN

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

01/02/191 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/02/2019

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL DUIGNAN / 23/01/2018

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MCKENNA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL DUIGNAN / 15/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR LORRAINE CONNAIRE

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MS SAMANTHA MCKENNA

View Document

06/05/156 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083721010001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

03/02/143 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM C/O EVANS ACCOUNTANTS UNIT 2 THE OLD SAWMILL SHAW BRIDGE STREET CLITHEROE LANCASHIRE BB7 1LY ENGLAND

View Document

23/01/1323 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information