DURHAM COMPLETE DECKING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Registration of charge 071451100003, created on 2025-02-14

View Document

09/02/259 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

22/12/2222 December 2022 Registered office address changed from 6 Littleburn Industrial Estate Langley Moor Durham DH7 8HG England to Unit 6, Skillion Business Centre Littleburn Industrial Estate Langley Moor Durham DH7 8HG on 2022-12-22

View Document

21/12/2221 December 2022 Registered office address changed from Bear Park Hall Farm Crossgate Moor Durham Durham DH1 4TJ England to 6 Littleburn Industrial Estate Langley Moor Durham DH7 8HG on 2022-12-21

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

26/01/1926 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071451100002

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 46 SOUTH LEA WITTON GILBERT DURHAM DURHAM DH7 6RN

View Document

29/11/1829 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

02/10/182 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

19/10/1719 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/03/162 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/03/1423 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

14/01/1414 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071451100002

View Document

24/12/1324 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/12/1324 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

16/12/1316 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/02/1327 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/03/129 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/03/1127 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

05/08/105 August 2010 COMPANY NAME CHANGED DECKSPAN LTD CERTIFICATE ISSUED ON 05/08/10

View Document

05/08/105 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/07/1027 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/103 February 2010 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