THE DACON TRUST LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

19/09/2519 September 2025 NewAppointment of Mr Simon John King as a director on 2025-09-16

View Document

18/09/2518 September 2025 NewAppointment of Mr Alex Dray as a director on 2025-06-11

View Document

18/02/2518 February 2025 Termination of appointment of Darryn James Flynn as a director on 2025-02-17

View Document

17/12/2417 December 2024 Appointment of Miss Emma Louise Wadforth as a director on 2024-12-10

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

04/10/244 October 2024 Accounts for a small company made up to 2023-12-31

View Document

23/02/2423 February 2024 Termination of appointment of Katie Sophia Hyde as a secretary on 2024-02-15

View Document

23/02/2423 February 2024 Appointment of Mrs Shirley Anne Croft as a secretary on 2024-02-15

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

13/11/2313 November 2023 Termination of appointment of Victoria Sara Penelope Godfrey as a director on 2023-11-09

View Document

30/09/2330 September 2023 Accounts for a small company made up to 2022-12-31

View Document

14/08/2314 August 2023 Appointment of Mr Gareth Ewan Mitchell as a director on 2023-08-10

View Document

14/08/2314 August 2023 Registered office address changed from D'arcy House 3 Culver Street East Colchester CO1 1LD to 26 st Johns Street Colchester CO2 7HB on 2023-08-14

View Document

19/06/2319 June 2023 Memorandum and Articles of Association

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

23/12/2223 December 2022 Termination of appointment of Liza Jane Jary as a director on 2022-12-21

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

02/12/222 December 2022 Termination of appointment of Patrick Roger Maynard as a director on 2022-12-01

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

17/12/2117 December 2021 Accounts for a small company made up to 2020-12-31

View Document

03/08/213 August 2021 Appointment of Mr Daniel Godfrey as a director on 2021-07-21

View Document

03/08/213 August 2021 Termination of appointment of Susan Shephard as a director on 2021-07-26

View Document

16/01/1516 January 2015 31/12/14 NO MEMBER LIST

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANN WALLER

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHARLES SNOW / 09/12/2014

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA SARA PENELOPE RAYNES / 13/07/2013

View Document

06/01/146 January 2014 31/12/13 NO MEMBER LIST

View Document

01/08/131 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/01/1323 January 2013 31/12/12 NO MEMBER LIST

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR VIOLET SMITH

View Document

16/07/1216 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/02/1214 February 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD HARLEY BAKER / 20/09/2011

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARLEY BAKER / 20/09/2011

View Document

14/02/1214 February 2012 31/12/11 NO MEMBER LIST

View Document

08/01/128 January 2012 DIRECTOR APPOINTED MS VICTORIA SARA PENELOPE RAYNES

View Document

08/01/128 January 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN CHAMBERS

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR HELGA WOOD

View Document

26/01/1126 January 2011 31/12/10 NO MEMBER LIST

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN SHELDRICK / 31/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHARLES SNOW / 15/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELGA WOOD / 31/12/2009

View Document

12/01/1012 January 2010 31/12/09 NO MEMBER LIST

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN WALLER / 31/12/2009

View Document

13/09/0913 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/03/095 March 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/01/0928 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/08 FROM: THE BARN, GREAT TEY COLCHESTER, ESSEX CO6 1JF

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/01/088 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 ANNUAL RETURN MADE UP TO 31/12/04;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 ANNUAL RETURN MADE UP TO 31/12/02; REGISTERED OFFICE CHANGED ON 22/01/03

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 ANNUAL RETURN MADE UP TO 31/12/97;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/02/977 February 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/02/961 February 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

16/10/9516 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/01/959 January 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/01/9411 January 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

22/09/9322 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/01/9311 January 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/01/9220 January 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

17/10/9117 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/01/9113 January 1991 ANNUAL RETURN MADE UP TO 13/11/90

View Document

02/11/902 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

16/03/9016 March 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

27/10/8927 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

27/04/8927 April 1989 ANNUAL RETURN MADE UP TO 29/11/88

View Document

13/02/8913 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

06/09/886 September 1988 COMPANY NAME CHANGED DACON TRUST FOR HANDICAPPED CHIL DREN LIMITED CERTIFICATE ISSUED ON 07/09/88; RESOLUTION PASSED ON 18/07/88

View Document

07/02/887 February 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

28/01/8828 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

04/06/874 June 1987 29/12/86 NSC

View Document

30/03/8730 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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