D D CARPET FITTERS LIMITED

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-10 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH DOCHERTY / 30/01/2019

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 209 CARR LANE WILLERBY HULL HU10 6JY UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 40 BERMONDSEY DRIVE HULL EAST YORKSHIRE HU5 5EH

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, SECRETARY LUCY DOCHERTY

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH DOCHERTY / 10/09/2012

View Document

23/10/1223 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/10/1022 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/09/0822 September 2008 SECRETARY'S CHANGE OF PARTICULARS / LUCY BIRTLES / 10/09/2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 10/09/08; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 124 KINGSTON ROAD, WILLERBY HULL EAST YORKSHIRE HU10 6LN

View Document

16/11/0516 November 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 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