DH CONTRACTING ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

19/02/2519 February 2025 Previous accounting period shortened from 2025-07-31 to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/12/2431 December 2024 Amended total exemption full accounts made up to 2023-07-31

View Document

27/09/2427 September 2024 Registration of charge 080390140001, created on 2024-09-25

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

05/02/195 February 2019 31/07/18 UNAUDITED ABRIDGED

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR LEWIS HEATHFIELD

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

15/12/1715 December 2017 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN PRITCHARD

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR DARREN HEATHFIELD

View Document

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM THE OLD VICARAGE MARKET STREET CASTLE DONINGTON DERBYSHIRE DE74 2JB

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM REGUS HOUSE HERALD WAY PEGASUS BUSINESS PARK CASTLE DONINGTON DERBYSHIRE DE74 2TZ

View Document

22/08/1522 August 2015 DISS40 (DISS40(SOAD))

View Document

19/08/1519 August 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

18/08/1518 August 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/04/1516 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM C/O 4R BUSINESS RECOVERY LIMITED 1ST FLOOR GATEWAY HOUSE PENMAN WAY GROVE PARK, ENDERBY LEICESTER LE19 1SY

View Document

16/07/1416 July 2014 CURREXT FROM 31/03/2014 TO 31/07/2014

View Document

30/04/1430 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

21/01/1421 January 2014 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

21/01/1421 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

31/08/1331 August 2013 DISS40 (DISS40(SOAD))

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR KEVIN PRITCHARD

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HOUSIAUX

View Document

28/08/1328 August 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

20/08/1320 August 2013 FIRST GAZETTE

View Document

20/04/1220 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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