D.C. CONTRACTS NORMANTON LIMITED

Company Documents

DateDescription
05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM JACKSONS ACCOUNTANTS ASHTON HOUSE 19 PROSPECT ROAD OSSETT WEST YORKSHIRE WF5 8AE

View Document

04/07/194 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/07/194 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/07/194 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

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

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

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

View Accounts

15/02/1615 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALDRED / 25/01/2015

View Document

22/01/1622 January 2016 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ALDRED / 25/01/2015

View Document

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

View Accounts

27/02/1527 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/01/1125 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/02/108 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALDRED / 24/01/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 1 NEW ROAD HORBURY WAKEFIELD WEST YORKSHIRE WF4 5LR

View Document

06/03/066 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 SECRETARY RESIGNED

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 24A MARSH STREET, ROTHWELL LEEDS WEST YORKSHIRE LS26 0BB

View Document

24/01/0524 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information