ELLIOTT DUGAN CARPENTRY LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/11/2418 November 2024 Cessation of Elliott James Dugan as a person with significant control on 2021-05-07

View Document

18/11/2418 November 2024 Notification of Elliott Dugan Holdings Limited as a person with significant control on 2021-05-07

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/09/234 September 2023 Director's details changed for Mr Elliott James Dugan on 2023-09-04

View Document

04/09/234 September 2023 Change of details for Mr Elliott James Dugan as a person with significant control on 2023-09-04

View Document

04/09/234 September 2023 Registered office address changed from 2 Harris Close Frome Somerset BA11 5JY England to Unit 20 Hilsea Industrial Estate Limberline Road Hilsea Portsmouth Hampshire PO3 5JW on 2023-09-04

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/11/223 November 2022 Registration of charge 104534980003, created on 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Satisfaction of charge 104534980002 in full

View Document

29/09/2229 September 2022 Registered office address changed from Unit 15, Fulcrum 2 Solent Way Whiteley Fareham Hampshire PO15 7FN England to 2 Harris Close Frome Somerset BA11 5JY on 2022-09-29

View Document

23/11/2123 November 2021 Registered office address changed from 2 Harris Close Frome Somerset BA11 5JY England to Unit 15, Fulcrum 2 Solent Way Whiteley Fareham Hampshire PO15 7FN on 2021-11-23

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/04/2113 April 2021 REGISTERED OFFICE CHANGED ON 13/04/2021 FROM UNIT 2, HILSEA INDUSTRIAL ESTATE LIMBERLINE SPUR PORTSMOUTH HAMPSHIRE PO3 5JW ENGLAND

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MR ELLIOTT JAMES DUGAN / 20/11/2020

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT JAMES DUGAN / 20/11/2020

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/03/2026 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104534980001

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 104534980002

View Document

01/02/201 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM UNIT 2, HILSEA INDUSTRIAL ESTATE LIMBERLINE ROAD HILSEA PORTSMOUTH HAMPSHIRE PO3 5JS ENGLAND

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR ELLIOTT JAMES DUGAN / 01/01/2019

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 36 FIFTH AVENUE HAVANT HAMPSHIRE PO9 2PL UNITED KINGDOM

View Document

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR ELLIOTT JAMES DUGAN / 30/10/2018

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 80 MERRIVALE ROAD PORTSMOUTH PO2 0TL ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104534980001

View Document

20/07/1820 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1631 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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