DJC CARPENTRY AND BUILDING (CAPITAL PROJECTS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Satisfaction of charge 117294300005 in full

View Document

24/02/2524 February 2025 Satisfaction of charge 117294300003 in full

View Document

24/02/2524 February 2025 Satisfaction of charge 117294300004 in full

View Document

24/02/2524 February 2025 Satisfaction of charge 117294300002 in full

View Document

24/02/2524 February 2025 Satisfaction of charge 117294300001 in full

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-16 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Director's details changed for Mr Simon Beacham on 2024-03-26

View Document

26/03/2426 March 2024 Change of details for Mr Simon Beacham as a person with significant control on 2024-03-26

View Document

26/03/2426 March 2024 Registered office address changed from First Floor 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY England to 107 High Street Evesham WR11 4EB on 2024-03-26

View Document

26/03/2426 March 2024 Director's details changed for Mr David James Carter on 2024-03-26

View Document

26/03/2426 March 2024 Director's details changed for Mr Kevin Harper on 2024-03-26

View Document

26/03/2426 March 2024 Change of details for Foreshore Elite Holdings Ltd as a person with significant control on 2024-03-26

View Document

13/03/2413 March 2024 Registration of charge 117294300004, created on 2024-03-08

View Document

13/03/2413 March 2024 Registration of charge 117294300005, created on 2024-03-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/12/2216 December 2022 Registration of charge 117294300003, created on 2022-12-14

View Document

22/04/2222 April 2022 Registration of charge 117294300002, created on 2022-04-14

View Document

22/04/2222 April 2022 Registration of charge 117294300001, created on 2022-04-14

View Document

23/02/2223 February 2022 Notification of Simon Beacham as a person with significant control on 2022-01-27

View Document

23/02/2223 February 2022 Change of details for Foreshore Elite Holdings Ltd as a person with significant control on 2022-01-27

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2022-01-27

View Document

16/02/2216 February 2022 Memorandum and Articles of Association

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

10/02/2210 February 2022 Appointment of Mr Simon Beacham as a director on 2022-01-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM VALE BUSINESS CENTRE ABBEY LANE COURT ABBEY LANE EVESHAM WR11 4BY UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

17/12/1817 December 2018 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