DJC CARPENTRY AND BUILDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Satisfaction of charge 084615450002 in full

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

02/04/252 April 2025 Change of details for Mr Kevin Harper as a person with significant control on 2025-03-20

View Document

02/04/252 April 2025 Director's details changed for Mr Kevin Harper on 2025-03-20

View Document

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

View Document

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

View Accounts

12/12/2412 December 2024 Satisfaction of charge 084615450003 in full

View Document

12/12/2412 December 2024 Satisfaction of charge 084615450001 in full

View Document

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

View Document

13/11/2413 November 2024 Registration of charge 084615450002, created on 2024-10-29

View Document

13/11/2413 November 2024 Registration of charge 084615450001, created on 2024-10-29

View Document

13/11/2413 November 2024 Registration of charge 084615450003, created on 2024-10-29

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-20 with no updates

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 Registered office address changed from First Floor 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY England to 107 High Street Evesham Worcestershire WR11 4EB 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 Mr David James Carter as a person with significant control on 2024-03-26

View Document

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

View Document

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

View Accounts

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

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

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

View Accounts

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

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

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

View Accounts

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

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM VALE BUSINESS CENTRE 9 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE WR11 4BY

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

29/08/1829 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

16/04/1816 April 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN HARPER

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID CARTER / 31/10/2017

View Document

01/11/171 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 200

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR KEVIN HARPER

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 1 & 3 BASEPOINT BUSINESS CENTRE CRAB APPLE WAY EVESHAM WORCESTERSHIRE WR11 1GP UNITED KINGDOM

View Document

28/03/1428 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

25/03/1325 March 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