D & E CARPENTRY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Termination of appointment of Elena Zheleva Rahneva as a secretary on 2025-01-15

View Document

27/01/2527 January 2025 Cessation of Elena Zheleva Rahneva as a person with significant control on 2025-01-15

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/10/2420 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Change of details for Elena Zheleva Rahneva as a person with significant control on 2023-12-12

View Document

14/12/2314 December 2023 Change of details for Mr Diyan Pavlinov Rahnev as a person with significant control on 2023-12-12

View Document

14/12/2314 December 2023 Director's details changed for Mrs Elena Zheleva Rahneva on 2023-12-12

View Document

14/12/2314 December 2023 Director's details changed for Mrs Elena Zheleva Rahneva on 2023-12-12

View Document

14/12/2314 December 2023 Secretary's details changed for Elena Zheleva Rahneva on 2023-12-12

View Document

14/12/2314 December 2023 Director's details changed for Mrs Elena Zheleva Rahneva on 2023-12-12

View Document

14/12/2314 December 2023 Director's details changed for Mr Diyan Pavlinov Rahnev on 2023-12-12

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/10/2328 October 2023 Registered office address changed from 21 Saturn Way Hemel Hempstead HP2 5NY England to 19 Manor Park Houghton Regis Dunstable LU5 5BU on 2023-10-28

View Document

28/10/2328 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-03-31

View Document

23/10/2223 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Notification of Elena Zheleva Rahneva as a person with significant control on 2020-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 DIRECTOR APPOINTED MRS ELENA ZHELEVA RAHNEVA

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 21 SATURN WAY HEMEL HEMPSTEAD HERTS HP2 5NY

View Document

21/11/1621 November 2016 SECRETARY'S CHANGE OF PARTICULARS / ELENA ZHELEVA RAHNEVA / 20/11/2016

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DIYAN PAVLINOV RAHNEV / 20/11/2016

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 96 HERBERT GARDENS WILLESDEN LONDON NW10 3BU

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/03/121 March 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DISS40 (DISS40(SOAD))

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

29/03/1029 March 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIYAN PAVLINOV RAHNEV / 29/03/2010

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0826 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/03/2009

View Document

21/11/0721 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information