D.C.E. HOLNE (R.& D.) LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 Application to strike the company off the register

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 SAIL ADDRESS CHANGED FROM: DARNELLS THIRD FLOOR, THE FORUM BARNFIELD ROAD EXETER DEVON EX1 1QR UNITED KINGDOM

View Document

19/03/1919 March 2019 PREVEXT FROM 31/07/2018 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/06/1825 June 2018 SAIL ADDRESS CHANGED FROM: WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA UNITED KINGDOM

View Document

22/06/1822 June 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 743-REG DEB

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

22/06/1822 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/06/1617 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/06/1511 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/06/1425 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/06/1321 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/06/1221 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/06/1113 June 2011 SAIL ADDRESS CHANGED FROM: QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU UNITED KINGDOM

View Document

13/06/1113 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/05/1131 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/06/1025 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

25/06/1025 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 SAIL ADDRESS CREATED

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

27/11/0127 November 2001 S80A AUTH TO ALLOT SEC 19/11/01

View Document

27/11/0127 November 2001 S386 DISP APP AUDS 19/11/01

View Document

27/11/0127 November 2001 REGISTERED OFFICE CHANGED ON 27/11/01 FROM: 7 NORTH STREET ASHBURTON DEVON TQ13 7QJ

View Document

17/07/0117 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/07/01

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 RETURN MADE UP TO 04/06/98; CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

30/06/9630 June 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

21/05/9621 May 1996 REGISTERED OFFICE CHANGED ON 21/05/96 FROM: UNIT 3/5 UNION ROAD KINGSBRIDGE DEVON

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

26/05/9426 May 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

26/05/9426 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/935 June 1993 RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

13/05/9313 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9220 July 1992 S252 DISP LAYING ACC 03/06/91

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

20/07/9220 July 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 REGISTERED OFFICE CHANGED ON 16/07/91 FROM: UNIT 9 UNION ROAD KINGSBRIDGE DEVON TQ7 1EF

View Document

13/06/9113 June 1991 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

24/09/9024 September 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 REGISTERED OFFICE CHANGED ON 24/01/90 FROM: WARREN HOUSE WARREN LANE THURLESTONE DEVON

View Document

06/07/896 July 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

11/03/8811 March 1988 REGISTERED OFFICE CHANGED ON 11/03/88 FROM: 7 NORTH STREET ASHBURTON DEVON TQ13 7QT

View Document

11/03/8811 March 1988 NEW SECRETARY APPOINTED

View Document

11/03/8811 March 1988 NEW DIRECTOR APPOINTED

View Document

11/03/8811 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

25/02/8825 February 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/8825 February 1988 REGISTERED OFFICE CHANGED ON 25/02/88 FROM: 8 BATTERY STREET STONEHOUSE PLYMOUTH PL1 3JQ

View Document

21/01/8821 January 1988 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