DCH BUILDERS (DERBY) LTD
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
27/03/2527 March 2025 | Micro company accounts made up to 2024-06-30 |
06/07/246 July 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
21/11/2321 November 2023 | Previous accounting period extended from 2023-03-31 to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-07 with no updates |
06/04/236 April 2023 | Total exemption full accounts made up to 2022-03-31 |
17/03/2317 March 2023 | Compulsory strike-off action has been discontinued |
17/03/2317 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
09/05/229 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
18/08/1518 August 2015 | REGISTERED OFFICE CHANGED ON 18/08/2015 FROM UNIT 6 WEXFORD COURT SANDOWN ROAD ASCOT DRIVE DERBY DE24 8SP |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 29 May 2014 |
22/05/1522 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
29/04/1529 April 2015 | DIRECTOR APPOINTED MR JAMES NICHOLAS SPROSTON CHALLENER |
13/04/1513 April 2015 | PREVSHO FROM 30/05/2014 TO 29/05/2014 |
21/01/1521 January 2015 | PREVSHO FROM 31/05/2014 TO 30/05/2014 |
02/12/142 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL SPROSTON CHALLENER / 26/11/2014 |
24/11/1424 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085175900001 |
24/11/1424 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085175900002 |
07/08/147 August 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
07/05/137 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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