DURHAM COMPLETE DECKING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Registration of charge 071451100003, created on 2025-02-14 |
09/02/259 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
30/11/2430 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
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 |
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 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/12/201 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
24/02/1924 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
26/01/1926 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071451100002 |
15/01/1915 January 2019 | REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 46 SOUTH LEA WITTON GILBERT DURHAM DURHAM DH7 6RN |
29/11/1829 November 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18 |
02/10/182 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
19/10/1719 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
02/03/162 March 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/03/155 March 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
23/03/1423 March 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
14/01/1414 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 071451100002 |
24/12/1324 December 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
24/12/1324 December 2013 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
16/12/1316 December 2013 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
27/02/1327 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
09/03/129 March 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
05/05/115 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/03/1127 March 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
05/08/105 August 2010 | COMPANY NAME CHANGED DECKSPAN LTD CERTIFICATE ISSUED ON 05/08/10 |
05/08/105 August 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/07/1027 July 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/02/103 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DURHAM COMPLETE DECKING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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