D H D CEILINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

27/08/2427 August 2024 Total exemption full accounts made up to 2024-04-05

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

18/09/2318 September 2023 Unaudited abridged accounts made up to 2023-04-05

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/10/223 October 2022 Unaudited abridged accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

14/07/2114 July 2021 Unaudited abridged accounts made up to 2021-04-05

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/07/2017 July 2020 05/04/20 UNAUDITED ABRIDGED

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/07/193 July 2019 05/04/19 UNAUDITED ABRIDGED

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

26/07/1826 July 2018 05/04/18 UNAUDITED ABRIDGED

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

19/07/1719 July 2017 05/04/17 UNAUDITED ABRIDGED

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GRIMSHAW

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

08/08/168 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

15/07/1515 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRIMSHAW / 19/05/2015

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 331 KINGS CAUSEWAY BRIERFIELD LANCASHIRE BB9 0EZ

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

18/07/1418 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/03/144 March 2014 CURRSHO FROM 31/07/2014 TO 05/04/2014

View Document

28/06/1328 June 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRIMSHAW / 04/04/2012

View Document

29/06/1229 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIMSHAW

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 231 SKIPTON ROAD COLNE LANCASHIRE BB8 7AT ENGLAND

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRIMSHAW / 04/04/2012

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA GRIMSHAW

View Document

28/06/1128 June 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WALTER GRIMSHAW / 01/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA GRIMSHAW / 01/06/2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA GRIMSHAW / 01/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRIMSHAW / 01/06/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALTER GRIMSHAW / 26/03/2010

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 6 CLOCKHOUSE GROVE BURNLEY BB10 2UA

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA GRIMSHAW / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA GRIMSHAW / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRIMSHAW / 26/03/2010

View Document

30/06/0930 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/07/076 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 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