DCH BUILDERS (DERBY) LTD

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

06/07/246 July 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

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

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM
UNIT 6 WEXFORD COURT
SANDOWN ROAD ASCOT DRIVE
DERBY
DE24 8SP

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 29 May 2014

View Document

22/05/1522 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR JAMES NICHOLAS SPROSTON CHALLENER

View Document

13/04/1513 April 2015 PREVSHO FROM 30/05/2014 TO 29/05/2014

View Document

21/01/1521 January 2015 PREVSHO FROM 31/05/2014 TO 30/05/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL SPROSTON CHALLENER / 26/11/2014

View Document

24/11/1424 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085175900001

View Document

24/11/1424 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085175900002

View Document

07/08/147 August 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

07/05/137 May 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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