DESIGN CONSTRUCT & EXHIBITIONS (NEWBURY) LTD

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

19/04/2419 April 2024 Termination of appointment of Lee Allen Spence as a director on 2024-04-18

View Document

27/12/2327 December 2023 Resolutions

View Document

27/12/2327 December 2023 Resolutions

View Document

27/12/2327 December 2023 Resolutions

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023 Statement of capital on 2023-12-27

View Document

27/12/2327 December 2023 Statement of capital on 2023-12-27

View Document

27/12/2327 December 2023 Resolutions

View Document

27/10/2327 October 2023 Previous accounting period extended from 2023-02-28 to 2023-08-31

View Document

14/07/2314 July 2023 Appointment of Mr Dean Paul Monahan as a director on 2023-07-12

View Document

21/03/2321 March 2023 Memorandum and Articles of Association

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

14/03/2314 March 2023 Appointment of Mr Lee Allen Spence as a director on 2023-03-14

View Document

14/03/2314 March 2023 Termination of appointment of Scott Goddard as a director on 2023-03-14

View Document

14/03/2314 March 2023 Termination of appointment of Peter Sumner as a director on 2023-03-14

View Document

14/03/2314 March 2023 Notification of Underground Vaults & Storage Ltd as a person with significant control on 2023-03-14

View Document

14/03/2314 March 2023 Withdrawal of a person with significant control statement on 2023-03-14

View Document

14/03/2314 March 2023 Termination of appointment of David Cox as a director on 2023-03-14

View Document

14/03/2314 March 2023 Termination of appointment of Matthew Stuart Cox as a director on 2023-03-14

View Document

14/03/2314 March 2023 Appointment of Mr Jeffrey Neil Ollenburger as a director on 2023-03-14

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

02/03/232 March 2023 Notification of a person with significant control statement

View Document

15/02/2315 February 2023 Withdrawal of a person with significant control statement on 2023-02-15

View Document

15/02/2315 February 2023 Cessation of Peter Sumner as a person with significant control on 2022-11-18

View Document

22/12/2222 December 2022 Director's details changed for Mr Scott Goddard on 2022-12-22

View Document

22/12/2222 December 2022 Notification of Peter Sumner as a person with significant control on 2021-02-28

View Document

22/12/2222 December 2022 Notification of a person with significant control statement

View Document

15/12/2215 December 2022 Cessation of Peter Sumner as a person with significant control on 2022-11-18

View Document

15/12/2215 December 2022 Cessation of Scott Goddard as a person with significant control on 2022-11-18

View Document

15/12/2215 December 2022 Cessation of Matthew Cox as a person with significant control on 2022-11-18

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

26/04/2226 April 2022 Change of details for Scott Goddard as a person with significant control on 2022-04-21

View Document

25/04/2225 April 2022 Appointment of Mr David Cox as a director on 2022-04-21

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

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

View Accounts

24/01/2224 January 2022 Registered office address changed from D C E Ltd, Hambridge Business Centre, Unit 12 Hambridge Lane Newbury Berkshire RG14 5TU United Kingdom to 9 Hambridge Lane Newbury RG14 5TU on 2022-01-24

View Document

27/02/2127 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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