Advanced company searchLink opens in new window

D.C.D. COMPANY LIMITED

Company number 00602548

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2025 AA Total exemption full accounts made up to 31 August 2024
12 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with no updates
08 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
22 May 2023 AA Total exemption full accounts made up to 31 August 2022
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
09 Aug 2022 MR01 Registration of charge 006025480009, created on 27 July 2022
27 Jun 2022 TM01 Termination of appointment of Arthur Hilton Cheetham as a director on 27 June 2022
29 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
13 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
13 Sep 2021 AP03 Appointment of Mr Myles Hilton Cheetham as a secretary on 10 September 2021
13 Sep 2021 TM01 Termination of appointment of Elizabeth Mary Cheetham as a director on 10 September 2021
13 Sep 2021 TM02 Termination of appointment of Arthur Hilton Cheetham as a secretary on 10 September 2021
18 Dec 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
03 Apr 2020 MR04 Satisfaction of charge 006025480008 in full
11 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
22 Oct 2019 PSC04 Change of details for Mr Myles Hilton Cheetham as a person with significant control on 18 October 2019
22 Oct 2019 TM01 Termination of appointment of Jeffrey William Thomas as a director on 18 October 2019
22 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with updates
17 Jul 2019 AD01 Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to Suite 6, Second Floor Bowden Hall, Bowden Lane Marple Stockport Cheshire SK6 6nd on 17 July 2019
13 Jun 2019 AD01 Registered office address changed from 39 West Hope Street Off Brunel Avenue Salford M5 4WN England to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 13 June 2019
15 Mar 2019 MR04 Satisfaction of charge 006025480007 in full
13 Mar 2019 MR01 Registration of charge 006025480008, created on 13 March 2019
21 Feb 2019 AA Total exemption full accounts made up to 31 August 2018