DCP BUILDING CONTRACTORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-16 with updates |
16/10/2416 October 2024 | Micro company accounts made up to 2024-03-31 |
01/07/241 July 2024 | Registered office address changed from 65 Reservoir Road, Plymstock Plymouth Devon PL9 8NL to 11 Campbell Road Plymstock Plymouth Devon PL9 8UF on 2024-07-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-16 with updates |
30/08/2330 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-16 with updates |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-16 with updates |
29/11/2129 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/06/2012 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
22/01/2022 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / DAVID PAUL BURNS / 22/01/2020 |
27/08/1927 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
04/12/184 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
16/01/1816 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL BURNS |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/02/1611 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/01/1528 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/01/1429 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/01/1323 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/01/1227 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BURNS / 16/01/2010 |
14/04/1014 April 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/02/095 February 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/01/0823 January 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/02/0718 February 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
17/01/0617 January 2006 | NEW DIRECTOR APPOINTED |
17/01/0617 January 2006 | NEW SECRETARY APPOINTED |
17/01/0617 January 2006 | REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
16/01/0616 January 2006 | SECRETARY RESIGNED |
16/01/0616 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/01/0616 January 2006 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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