DIRECT COMPANY CONTRACTING LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 Application to strike the company off the register

View Document

18/01/2318 January 2023 Amended total exemption full accounts made up to 2022-04-05

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-04-05

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

08/01/228 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

14/12/1814 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 40 UNION STREET RYDE ISLE OF WIGHT PO33 2LF

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

22/12/1722 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

22/11/1622 November 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

05/10/155 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

01/06/151 June 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

08/09/148 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

15/07/1415 July 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

30/12/1330 December 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 SECRETARY APPOINTED CAROL BATH

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, SECRETARY MAJORIE BATH

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BATH / 04/09/2010

View Document

18/10/1018 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

13/07/1013 July 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BATH / 18/05/2009

View Document

06/06/096 June 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

10/06/0810 June 2008 SECRETARY'S CHANGE OF PARTICULARS MAJORIE BATH LOGGED FORM

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BATH / 27/05/2008

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

07/10/057 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

07/04/057 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: 16 SOVEREIGN WAY RYDE ISLE OF WIGHT PO33 3DL

View Document

14/11/0314 November 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 05/04/04

View Document

28/09/0328 September 2003 NEW SECRETARY APPOINTED

View Document

28/09/0328 September 2003 DIRECTOR RESIGNED

View Document

28/09/0328 September 2003 SECRETARY RESIGNED

View Document

28/09/0328 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 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