DONHILL CONTRACT CARPENTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
10/06/2410 June 2024 | Total exemption full accounts made up to 2024-03-31 |
15/05/2415 May 2024 | Registered office address changed from 59 Glaisdale Road Guisborough TS14 8DF England to The Bungalow Manless Terrace Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2DQ on 2024-05-15 |
15/05/2415 May 2024 | Register inspection address has been changed to The Bungalow Manless Terrace Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2DQ |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
16/05/2316 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/12/203 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HILL / 19/02/2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
20/11/1920 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 35 GREENSIDE VIEW BOOSEBECK SKELTON TS12 3FE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
16/11/1816 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/12/177 December 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/12/171 December 2017 | 01/03/17 STATEMENT OF CAPITAL GBP 20 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
23/12/1623 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 |
29/02/1629 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
12/11/1512 November 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 |
11/03/1511 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
23/12/1423 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 |
13/03/1413 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
24/01/1424 January 2014 | 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 |
13/03/1313 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/07/123 July 2012 | APPOINTMENT TERMINATED, DIRECTOR CRAIG DONNELLY |
13/03/1213 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/11/1110 November 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
03/03/113 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
14/02/1114 February 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
24/02/1024 February 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
23/02/1023 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS LISA HILL / 23/01/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HILL / 23/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DONNELLY / 23/02/2010 |
18/02/0918 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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