D&V HQ CLADDING LTD
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Total exemption full accounts made up to 2024-10-31 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-21 with no updates |
27/11/2427 November 2024 | Change of details for Mr Dumitru Danut Rusu as a person with significant control on 2024-11-27 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
27/06/2427 June 2024 | Change of details for Mr Dan Dumitru Rusu as a person with significant control on 2017-01-01 |
27/06/2427 June 2024 | Director's details changed for Mr Dan Dumitru Rusu on 2015-01-01 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/05/2431 May 2024 | Change of details for Mr Dan Dumitru Rusu as a person with significant control on 2024-05-31 |
31/05/2431 May 2024 | Director's details changed for Mr Vasile Gradovici on 2024-05-31 |
31/05/2431 May 2024 | Director's details changed for Mr Dan Dumitru Rusu on 2024-05-31 |
23/05/2423 May 2024 | Registered office address changed from 65 Smarts Green Cheshunt Waltham Cross EN7 6BB England to 27 Old Gloucester Street London WC1N 3AX on 2024-05-23 |
23/05/2423 May 2024 | Director's details changed for Mr Vasile Gradovici on 2024-05-22 |
23/05/2423 May 2024 | Director's details changed for Mr Dan Dumitru Rusu on 2024-05-22 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-21 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/05/2319 May 2023 | Total exemption full accounts made up to 2022-10-31 |
06/12/226 December 2022 | Confirmation statement made on 2022-11-21 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/12/2113 December 2021 | Confirmation statement made on 2021-11-21 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/07/216 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/07/2017 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/05/1916 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/07/1821 July 2018 | REGISTERED OFFICE CHANGED ON 21/07/2018 FROM 44 ROUNDHEDGE WAY ENFIELD MIDDLESEX EN2 8LD |
14/12/1714 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES |
21/11/1721 November 2017 | 01/11/16 STATEMENT OF CAPITAL GBP 2 |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CURRSHO FROM 30/11/2017 TO 31/10/2017 |
12/06/1712 June 2017 | 30/11/16 TOTAL EXEMPTION FULL |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
06/09/166 September 2016 | SUB-DIVISION 04/07/16 |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
13/11/1513 November 2015 | Annual return made up to 4 November 2015 with full list of shareholders |
04/11/144 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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