N. P. DECHAINE LIMITED
Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-26 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
11/10/2111 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
15/09/1915 September 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
15/07/1815 July 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
03/06/173 June 2017 | 28/02/17 UNAUDITED ABRIDGED |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/01/1728 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
09/07/169 July 2016 | 29/02/16 TOTAL EXEMPTION FULL |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
02/02/162 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
15/06/1515 June 2015 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM D4 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/02/1517 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/03/145 March 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
11/02/1311 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
01/02/121 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/02/1128 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
24/05/1024 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ELIZABETH DECHAINE / 26/01/2010 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER DECHAINE / 26/01/2010 |
17/02/1017 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
08/10/098 October 2009 | REGISTERED OFFICE CHANGED ON 08/10/2009 FROM THE TURRET, 25 FARNCOMBE ROAD WORTHING WEST SUSSEX BN11 2AY |
20/07/0920 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
27/01/0927 January 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
05/02/085 February 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
30/01/0730 January 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
26/01/0626 January 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 194 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ |
06/12/056 December 2005 | LOCATION OF DEBENTURE REGISTER |
05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
14/02/0514 February 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | S366A DISP HOLDING AGM 26/01/01 |
06/05/046 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
27/02/0427 February 2004 | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
15/06/0315 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
28/02/0328 February 2003 | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
10/06/0210 June 2002 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 28/02/02 |
10/06/0210 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
20/02/0220 February 2002 | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
08/02/018 February 2001 | DIRECTOR RESIGNED |
08/02/018 February 2001 | SECRETARY RESIGNED |
08/02/018 February 2001 | NEW DIRECTOR APPOINTED |
08/02/018 February 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/02/018 February 2001 | REGISTERED OFFICE CHANGED ON 08/02/01 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN |
26/01/0126 January 2001 | 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