D C DEVELOPMENTS (ENGINEERING) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK NR7 0HR UNITED KINGDOM

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

16/08/1916 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

25/09/1825 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

23/10/1723 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 28/04/17 STATEMENT OF CAPITAL GBP 200

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/11/1526 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/12/1411 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/12/1318 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/11/1215 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 20 CENTRAL AVENUE ST. ANDREWS BUSINESS PARK THORPE ST. ANDREW, NORWICH NORFOLK NR7 0HR

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/11/1110 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY JENNIFER CRUMMETT

View Document

25/11/1025 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MIDDLETON CAMPBELL / 10/11/2009

View Document

20/01/1020 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MATTHEW JOHN CAMPBELL

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: C/O PRICE BAILEY HORSEFAIR HOUSE 19 ST FAITHS LANE NORWICH NR1 1NE

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 RETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

01/12/951 December 1995 RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/12/9414 December 1994 REGISTERED OFFICE CHANGED ON 14/12/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/12/9414 December 1994 NEW SECRETARY APPOINTED

View Document

14/12/9414 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/9410 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/9410 November 1994 Incorporation

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