DCS COLD STORAGE LLP

Company Documents

DateDescription
12/02/1812 February 2018 31/03/17 UNAUDITED ABRIDGED

View Document

14/12/1714 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

11/02/1611 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 ANNUAL RETURN MADE UP TO 21/10/15

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, LLP MEMBER ADAM KING

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, LLP MEMBER LEE HURDSFIELD

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, LLP MEMBER JOSHUA STEWART

View Document

10/11/1410 November 2014 ANNUAL RETURN MADE UP TO 21/10/14

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, LLP MEMBER SAMARTS LTD

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/142 January 2014 ANNUAL RETURN MADE UP TO 21/10/13

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / TRACY SAMUELS / 16/12/2011

View Document

31/10/1231 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / TRACY SAMUELS / 16/12/2011

View Document

31/10/1231 October 2012 ANNUAL RETURN MADE UP TO 21/10/12

View Document

31/10/1231 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CHERRILYN STEWART / 16/12/2011

View Document

31/10/1231 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CHERRILYN STEWART / 16/12/2011

View Document

24/04/1224 April 2012 LLP MEMBER APPOINTED ADAM KING

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM THE GRANARY WORTEN LOWER YARD WORTEN LANE ASHFORD KENT TN23 3BU

View Document

21/11/1121 November 2011 ANNUAL RETURN MADE UP TO 21/10/11

View Document

20/11/1120 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOSHUA KARL STEWART / 21/10/2011

View Document

20/11/1120 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHERRILYN STEWART / 21/10/2011

View Document

01/11/111 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHERRILYN STEWART / 01/05/2011

View Document

01/11/111 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TRACY SAMUELS / 01/05/2011

View Document

01/11/111 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOSHUA KARL STEWART / 01/05/2011

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 LLP MEMBER APPOINTED JOSHUA KARL STEWART

View Document

09/03/119 March 2011 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

05/11/105 November 2010 LLP ANNUAL RETURN ACCEPTED ON 21/10/10

View Document

24/08/1024 August 2010 LLP MEMBER APPOINTED LEE HURDSFIELD

View Document

17/02/1017 February 2010 CORPORATE LLP MEMBER APPOINTED SAMARTS LTD

View Document

21/10/0921 October 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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