DAVINCI DESIGNER CONCRETE LTD

Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

13/11/2413 November 2024 Change of details for Mr Martin William Philip Haddock as a person with significant control on 2024-11-01

View Document

13/11/2413 November 2024 Director's details changed for Mr Martin William Philip Haddock on 2024-11-01

View Document

04/11/244 November 2024 Registered office address changed from Unit 53 Canal Bridge Enterprise Centre Meadow Lane Ellesmere Port Cheshire CH65 4EH United Kingdom to 24 Unit 24 Canal Bridge Enterprise Centre Meadow Lane Ellesmere Port Cheshire CH65 4EH on 2024-11-04

View Document

04/11/244 November 2024 Registered office address changed from 24 Unit 24 Canal Bridge Enterprise Centre Meadow Lane Ellesmere Port Cheshire CH65 4EH United Kingdom to Unit 24 Canal Bridge Enterprise Centre Meadow Lane Ellesmere Port Cheshire CH65 4EH on 2024-11-04

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Amended accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

06/08/196 August 2019 COMPANY NAME CHANGED CHESHIRE CONCRETE DESIGNS LTD CERTIFICATE ISSUED ON 06/08/19

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MISS ASHLEA SARA O'NEILL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM THURSBY HOUSE 1 THURSBY ROAD BROMBOROUGH WIRRAL CH62 3PW UNITED KINGDOM

View Document

01/11/181 November 2018 DISS40 (DISS40(SOAD))

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

16/10/1816 October 2018 FIRST GAZETTE

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1617 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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