DAC CONTRACTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

27/11/2427 November 2024 Accounts for a small company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

23/11/2223 November 2022 Accounts for a small company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Accounts for a small company made up to 2021-02-28

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/01/215 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DAVID PETERSON / 03/08/2020

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR CRAIG DAVID PETERSON / 03/08/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DAVID PETERSON / 03/02/2020

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH BARRINGTON POLDING / 03/02/2020

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG DAVID PETERSON / 03/02/2020

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL REUBEN LORD / 03/02/2020

View Document

02/12/192 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / D A C GROUP LTD / 06/03/2019

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH EDWARD RANDELL

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR GARETH EDWARD RANDELL

View Document

11/03/1911 March 2019 06/03/19 STATEMENT OF CAPITAL GBP 100

View Document

11/03/1911 March 2019 06/03/19 STATEMENT OF CAPITAL GBP 100

View Document

11/03/1911 March 2019 06/03/19 STATEMENT OF CAPITAL GBP 100

View Document

11/03/1911 March 2019 06/03/19 STATEMENT OF CAPITAL GBP 100

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

13/11/1813 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

28/11/1728 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

08/12/168 December 2016 29/02/16 AUDITED ABRIDGED

View Document

05/02/165 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

10/11/1510 November 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

09/02/159 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

04/02/144 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR LEIGH BARRINGTON POLDING

View Document

05/02/135 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

29/10/1229 October 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

06/02/126 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 1ST FLOOR, THE COACH HOUSE 49 EAST STREET COLCHESTER ESSEX CO1 2TG

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DAVID PETERSON / 14/12/2010

View Document

04/02/114 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / CRAIG DAVID PETERSON / 14/12/2010

View Document

19/10/1019 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

03/02/103 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

05/10/095 October 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 28/02/08

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

18/08/0318 August 2003 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