DCH CONSTRUCTION LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Termination of appointment of Mark Antony Kennedy as a director on 2025-06-11

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

23/01/2523 January 2025 Termination of appointment of Michael James Brock as a director on 2025-01-23

View Document

25/11/2425 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

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

View Accounts

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

01/06/231 June 2023 Appointment of Mr Mark Antony Kennedy as a director on 2023-05-22

View Document

10/05/2310 May 2023 Appointment of Mr Michael James Brock as a director on 2023-05-09

View Document

11/04/2311 April 2023 Appointment of Mr Michael Robert Porter as a director on 2023-03-31

View Document

11/04/2311 April 2023 Appointment of Mr Steven James Last as a director on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of Michael James Brock as a secretary on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of Mark Antony Kennedy as a director on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of Michael James Brock as a director on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of Stephen Douglas Healy as a director on 2023-03-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/11/2216 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

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

View Accounts

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

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

View Accounts

25/02/2125 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

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

View Accounts

20/11/1920 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

22/08/1622 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

13/04/1613 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BROCK / 29/01/2016

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BROCK / 29/01/2016

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

01/04/151 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

18/03/1418 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

20/11/1320 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

23/04/1323 April 2013 CHANGE PERSON AS DIRECTOR

View Document

23/04/1323 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

24/04/1224 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

08/11/118 November 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR MARK ANTHONY KENNEDY

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR IVAN BUTCHER

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMERON

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR MICHAEL JAMES BROCK

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR STEPHEN DOUGLAS HEALY

View Document

13/04/1113 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual return made up to 14 March 2010 with full list of shareholders

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

02/01/102 January 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

20/03/0820 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

12/02/0512 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: GRIGGS WEST STREET GOGGESHALL ESSEX CO6 1NT

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9724 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 28/02/97

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/03/9621 March 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

29/04/9429 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 REGISTERED OFFICE CHANGED ON 29/04/94

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 DIRECTOR RESIGNED

View Document

15/12/9315 December 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/04/935 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/935 April 1993 REGISTERED OFFICE CHANGED ON 05/04/93

View Document

05/04/935 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9216 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/09/928 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/928 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

01/06/921 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/927 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/927 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 REGISTERED OFFICE CHANGED ON 07/04/92

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

15/04/9115 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/909 May 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

16/11/8816 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/11/8816 November 1988 NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988 REGISTERED OFFICE CHANGED ON 01/11/88 FROM: DARLAND HOUSE 44 WINNINGTON HILL NORTHWICH CHESHIRE CW8 1AU

View Document

01/11/881 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/8814 October 1988 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