INSULATED DAMP-PROOF COURSE LIMITED

Company Documents

DateDescription
03/06/243 June 2024 Return of final meeting in a members' voluntary winding up

View Document

30/12/2330 December 2023 Registered office address changed from 4 Victoria Place Holbeck Leeds LS11 5AE England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-12-30

View Document

30/12/2330 December 2023 Declaration of solvency

View Document

30/12/2330 December 2023 Appointment of a voluntary liquidator

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

02/11/232 November 2023 Appointment of Mr Timothy Neil Pullen as a director on 2023-11-01

View Document

03/10/233 October 2023 Termination of appointment of Paul Anthony James as a director on 2023-09-30

View Document

13/07/2313 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/12/227 December 2022 Cessation of Martin Keith Payne as a person with significant control on 2022-02-28

View Document

07/12/227 December 2022 Cessation of Paul Anthony James as a person with significant control on 2022-12-07

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

07/12/227 December 2022 Notification of Polypipe T.D.I. Limited as a person with significant control on 2022-12-07

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/03/221 March 2022 Termination of appointment of Martin Keith Payne as a director on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Mr Joseph Michael Vorih as a director on 2022-02-28

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

01/11/211 November 2021 Registered office address changed from Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES to 4 Victoria Place Holbeck Leeds LS11 5AE on 2021-11-01

View Document

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/03/1818 March 2018 DIRECTOR APPOINTED MR PAUL ANTHONY JAMES

View Document

18/03/1818 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY JAMES

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HALL

View Document

12/10/1712 October 2017 CESSATION OF DAVID GRAHAM HALL AS A PSC

View Document

05/07/175 July 2017 SECRETARY APPOINTED MISS EMMA GAYLE VERSLUYS

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN PAYNE

View Document

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SHEPHERD

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY PETER SHEPHERD

View Document

25/05/1625 May 2016 SECRETARY APPOINTED MR MARTIN KEITH PAYNE

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR MARTIN KEITH PAYNE

View Document

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/12/1522 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/12/1416 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/12/1310 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

15/10/1315 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID SHEPHERD / 15/10/2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID SHEPHERD / 15/10/2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM HALL / 15/10/2013

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/12/1220 December 2012 AUDITOR'S RESIGNATION

View Document

12/12/1212 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

05/04/125 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/01/1121 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 APT DIR SEC INST TO FIL 07/10/04

View Document

02/12/042 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

14/09/9814 September 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/06/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/03/974 March 1997 ACC. REF. DATE SHORTENED FROM 31/01/97 TO 31/12/96

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: THE HIGHLANDS WHITWORTH ROAD DARLEY DALE MATLOCK DERBYSHIRE DE4 2HJ

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

11/12/9511 December 1995 SECRETARY RESIGNED

View Document

06/12/956 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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