D H CONTRACTING LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-11-24 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-24 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/02/2117 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/03/2020 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/04/1929 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/07/1812 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVINIA ANITA ROMA HICKS

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/07/174 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/02/1629 February 2016 DIRECTOR APPOINTED MR RICHARD WEBSTER

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/01/165 January 2016 24/11/15 NO CHANGES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROWENA DRAPER

View Document

01/12/141 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036726040003

View Document

03/12/133 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/12/1214 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR EMMA LANCASTER

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MRS ROWENA DAVINIA KATE DRAPER

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/12/1116 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MRS EMMA ELIZABETH LANCASTER

View Document

29/11/1029 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA ELIZABETH HICKS / 26/08/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/12/0916 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

02/08/032 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/031 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 REGISTERED OFFICE CHANGED ON 03/10/02 FROM: 28 DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AB

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: 9 WIMPOLE STREET LONDON W1G 9SR

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

10/06/0010 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/05/002 May 2000 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/10/99

View Document

24/01/0024 January 2000 SECRETARY RESIGNED

View Document

24/01/0024 January 2000 NEW SECRETARY APPOINTED

View Document

03/12/993 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED

View Document

11/11/9911 November 1999 SECRETARY RESIGNED

View Document

14/04/9914 April 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

14/04/9914 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 NEW SECRETARY APPOINTED

View Document

11/12/9811 December 1998 SECRETARY RESIGNED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 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