D.C. PAINTERS & JOINERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/04/2310 April 2023 Change of details for Mr Mark Fransen Mcmahon as a person with significant control on 2023-04-03

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

10/04/2310 April 2023 Notification of Audrey Mcmahon as a person with significant control on 2016-09-01

View Document

09/03/239 March 2023 Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland to 11 Dudhope Terrace Dundee DD3 6TS on 2023-03-09

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/02/2017 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WARD

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/01/199 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR STEPHEN ANDREW WARD

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM TANNADICE PARK TANNADICE STREET DUNDEE DD3 7JW

View Document

23/03/1823 March 2018 SECRETARY'S CHANGE OF PARTICULARS / AUDREY MCMAHON / 23/03/2018

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANSEN MCMAHON / 23/03/2018

View Document

16/03/1816 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

14/03/1814 March 2018 RES02

View Document

13/03/1813 March 2018 COMPANY RESTORED ON 13/03/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

20/02/1820 February 2018 STRUCK OFF AND DISSOLVED

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/11/1623 November 2016 DISS40 (DISS40(SOAD))

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

23/11/1523 November 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/12/145 December 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/09/1313 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/09/1227 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/10/114 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANSEN MCMAHON / 14/08/2010

View Document

09/09/109 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/12/0612 December 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/12/0114 December 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/08/9616 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

21/10/9421 October 1994 RETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 RETURN MADE UP TO 16/06/94; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

11/02/9411 February 1994 COMPANY NAME CHANGED D. C. PAINTERS & DECORATORS LIMI TED CERTIFICATE ISSUED ON 14/02/94

View Document

24/11/9324 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 16/06/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/91

View Document

16/01/9216 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 28/06

View Document

16/01/9216 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/90

View Document

23/09/9123 September 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

18/09/9118 September 1991 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9117 September 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/912 June 1991 REGISTERED OFFICE CHANGED ON 02/06/91 FROM: 9 NAIRN STREET DUNDEE DD4 7EN

View Document

11/09/8911 September 1989 PARTIC OF MORT/CHARGE 10347

View Document

25/08/8925 August 1989 88(2) 150889 98 X £1 ORD SHARES

View Document

25/08/8925 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

23/08/8923 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/8918 August 1989 COMPANY NAME CHANGED WIDETHRIVE LIMITED CERTIFICATE ISSUED ON 21/08/89

View Document

18/08/8918 August 1989 ALTER MEM AND ARTS 080889

View Document

17/08/8917 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/8917 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/8917 August 1989 REGISTERED OFFICE CHANGED ON 17/08/89 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

20/06/8920 June 1989 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