DC ENGINEERING AND BUILDING SERVICES LTD

Company Documents

DateDescription
11/06/2511 June 2025 Micro company accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Registered office address changed from First Floor Suite 6 High Street Sedgefield Stockton-on-Tees TS21 3AR England to 19 Cragside Sedgefield Stockton-on-Tees TS21 2DU on 2025-05-01

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

08/06/238 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 6 HIGH STREET FIRST FLOOR SUITE SEDGEFIELD STOCKTON-ON-TEES TS21 3AR ENGLAND

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY TANYA WINTERS

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHAPMAN / 23/07/2018

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 2 BEYER ROAD TRUMPINGTON CAMBRIDGE CB2 9FP ENGLAND

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID CHAPMAN / 23/07/2018

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS TANYA LOUISE WINTERS / 01/01/2018

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID CHAPMAN / 01/01/2018

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 43 MELDRETH ROAD SHEPRETH ROYSTON SG8 6PS ENGLAND

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHAPMAN / 01/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHAPMAN / 11/09/2017

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 10 MILLFIELD CLOSE CHATTERIS CAMBRIDGESHIRE PE16 6SS ENGLAND

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID CHAPMAN / 11/09/2017

View Document

11/09/1711 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS TANYA LOUISE WINTERS / 11/09/2017

View Document

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 1 CHEVIOT COURT DARLINGTON COUNTY DURHAM DL1 2FE

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/12/1421 December 2014 REGISTERED OFFICE CHANGED ON 21/12/2014 FROM 20A FOREST GLADE HAVERHILL SUFFOLK CB9 9NL ENGLAND

View Document

21/12/1421 December 2014 SECRETARY APPOINTED MISS TANYA LOUISE WINTERS

View Document

05/12/135 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information