DC PROJECTS (WOLVERHAMPTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

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

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Director's details changed for Mr Alastair William Hopps on 2023-08-03

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

16/12/2216 December 2022 Full accounts made up to 2022-03-31

View Document

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

View Accounts

15/12/2115 December 2021 Full accounts made up to 2021-03-31

View Document

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

View Accounts

25/03/1525 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/03/145 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/04/1312 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/03/122 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/02/1128 February 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM
62 DUCHY ROAD
HARROGATE
NORTH YORKSHIRE
HG1 2EZ

View Document

14/10/1014 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM
OTIUM HOUSE 2 FREEMANTLE ROAD
BAGSHOT
SURREY
GU19 5LL

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY SANDRA DODD

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR SANDRA DODD

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HEWETT

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER KIRKHAM

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILPOTT

View Document

30/07/1030 July 2010 SECRETARY APPOINTED ALEXANDER TOBY SHEDDEN PARRY

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MR ALEXANDER TOBY SHEDDEN PARRY

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED ROBERT JOHN AUSTIN

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED PETER PAUL COPLEY

View Document

29/07/1029 July 2010 AUDITOR'S RESIGNATION

View Document

14/07/1014 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DODD / 01/10/2009

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA DODD / 01/10/2009

View Document

12/03/1012 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLEVELAND HEWETT / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN RANDALL PHILPOTT / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER KIRKHAM / 01/10/2009

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER KIRKHAM / 01/03/2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 AUDITOR'S RESIGNATION

View Document

23/03/0723 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/03/075 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/05/0521 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0518 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0518 May 2005 ￯﾿ᄑ NC 1000/100000
10/05/05

View Document

18/05/0518 May 2005 ARTICLES OF ASSOCIATION

View Document

25/02/0525 February 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM:
LACON HOUSE
THEOBALDS
LONDON
WC1X 8RW

View Document

20/05/0420 May 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

05/04/045 April 2004 COMPANY NAME CHANGED
SHELFCO (NO. 2930) LIMITED
CERTIFICATE ISSUED ON 05/04/04

View Document

25/02/0425 February 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