D C L HEARING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-04-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

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

View Accounts

03/01/243 January 2024 Micro company accounts made up to 2023-04-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-12 with updates

View Document

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

View Accounts

09/02/239 February 2023 Termination of appointment of Harrison Daniel Webb as a director on 2022-12-31

View Document

09/02/239 February 2023 Termination of appointment of Harrison Daniel Webb as a secretary on 2022-12-31

View Document

24/01/2324 January 2023 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

17/01/2217 January 2022 Micro company accounts made up to 2021-04-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-12 with updates

View Document

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

View Accounts

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

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRISON DANIEL WEBB / 01/04/2018

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEWIS WEBB / 01/04/2019

View Document

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

View Accounts

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

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

View Accounts

24/04/1824 April 2018 DIRECTOR APPOINTED MR JAMES LEWIS WEBB

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES WEBB

View Document

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

View Accounts

09/12/169 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

26/05/1626 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR JAMES LEWIS WEBB

View Document

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

View Accounts

15/01/1615 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

10/06/1510 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR HARRISON DANIEL WEBB / 09/06/2015

View Document

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

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/09/1415 September 2014 01/08/14 STATEMENT OF CAPITAL GBP 16031

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, SECRETARY JAMES WEBB

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WEBB

View Document

12/06/1412 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 SECRETARY APPOINTED MR HARRISON DANIEL WEBB

View Document

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

View Accounts

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

View Document

17/06/1317 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR CONSTANCE MOSES

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR DENNIS MOSES

View Document

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

View Accounts

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CONSTANCE MOSES / 21/08/2012

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / LISA WEBB / 21/08/2012

View Document

21/08/1221 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES LEWIS WEBB / 21/08/2012

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEWIS WEBB / 21/08/2012

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRISON DANIEL WEBB / 21/08/2012

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 26 HIGH STREET RICKMANSWORTH HERTS WD3 1ER

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / LISA WEBB / 21/08/2012

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS MOSES / 21/08/2012

View Document

21/05/1221 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

18/05/1218 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR JAMES LEWIS WEBB

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR HARRISON DANIEL WEBB

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MRS CONSTANCE MOSES

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR DENNIS MOSES

View Document

18/05/1218 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WEBB / 01/05/2011

View Document

16/05/1216 May 2012 30/04/11 STATEMENT OF CAPITAL GBP 16001

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/01/125 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/01/107 January 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA WEBB / 07/01/2010

View Document

26/11/0926 November 2009 30/04/09 PARTIAL EXEMPTION

View Document

07/01/097 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 SECRETARY APPOINTED MR JAMES WEBB

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS WEBB

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM HARTFIELD PLACE 40-44 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN

View Document

19/12/0719 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

19/12/0619 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACC. REF. DATE SHORTENED FROM 24/05/06 TO 30/04/06

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 17B FERNDOWN NORTHWOOD HILLS MIDDLESEX HA6 1PQ

View Document

15/12/0515 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/05/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/05/04

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 86 MILDRED AVENUE WATFORD HERTFORDSHIRE WD18 7DX

View Document

07/01/047 January 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 REGISTERED OFFICE CHANGED ON 13/08/03 FROM: 14 THE MOUNT CHORLEYWOOD RICKMANSWORTH HERTFORDSHIRE WD3 4DW

View Document

27/04/0327 April 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 24/05/04

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 86 MILDRED AVENUE WATFORD HERTFORDSHIRE WD18 7DX

View Document

28/03/0328 March 2003 COMPANY NAME CHANGED JENKINS & CO. (NOMINEES) LIMITED CERTIFICATE ISSUED ON 28/03/03

View Document

25/11/0225 November 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