DCC NUTRACEUTICALS PROCESSING LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

11/12/2411 December 2024 Termination of appointment of Stephen Clifford O'connor as a director on 2024-12-01

View Document

12/08/2412 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

17/12/2117 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR FRANCIS COSTIGAN / 01/04/2017

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

18/08/1518 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/04/1520 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/04/1322 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MICHELLE LEAY / 31/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

03/01/103 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CONOR COSTIGAN / 31/03/2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 COMPANY NAME CHANGED MINERVA HEALTH PRODUCTS LIMITED CERTIFICATE ISSUED ON 18/09/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: PRIORY COURT WELLFIELD PRESTON BROOK RUNCORN CHESHIRE WA7 3FT

View Document

05/06/025 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

14/12/0114 December 2001 REGISTERED OFFICE CHANGED ON 14/12/01 FROM: CHARLESTOWN HOUSE OTLEY ROAD BAILDON SHIPLEY WEST YORKSHIRE BD17 7JS

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

05/01/015 January 2001 S366A DISP HOLDING AGM 18/12/00

View Document

05/01/015 January 2001 RE AUDS REMUN 18/12/00

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

04/05/004 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/05/992 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

15/04/9815 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

09/04/959 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

19/04/9419 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

29/04/9329 April 1993 DIRECTOR RESIGNED

View Document

06/04/936 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/936 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

26/05/9226 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

09/04/929 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 RETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

20/02/9120 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9120 February 1991 DIRECTOR RESIGNED

View Document

09/10/909 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/908 May 1990 RETURN MADE UP TO 05/04/90; NO CHANGE OF MEMBERS

View Document

03/05/903 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

11/10/8911 October 1989 REGISTERED OFFICE CHANGED ON 11/10/89 FROM: CHARLESTOWN HOUSE BAILDON SHIPLEY WEST YORKSHIRE BD17 7JS

View Document

11/10/8911 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

07/04/897 April 1989 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87

View Document

02/06/882 June 1988 RETURN MADE UP TO 22/01/88; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 REGISTERED OFFICE CHANGED ON 14/05/87 FROM: 287 MANNINGHAM LANE BRADFORD W YORKS BD8 7NB

View Document

14/05/8714 May 1987 NEW DIRECTOR APPOINTED

View Document

27/04/8727 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/85

View Document

27/04/8727 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/86

View Document


More Company Information