- Company Overview for DCI DEVELOPMENTS LIMITED (06030832)
- Filing history for DCI DEVELOPMENTS LIMITED (06030832)
- People for DCI DEVELOPMENTS LIMITED (06030832)
- Charges for DCI DEVELOPMENTS LIMITED (06030832)
- More for DCI DEVELOPMENTS LIMITED (06030832)
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) |
---|---|---|---|
12 Jul 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 31 August 2018 | |
12 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Feb 2017 | CH01 | Director's details changed for Ian Thomas Cottrill on 23 February 2017 | |
06 Feb 2017 | CH01 | Director's details changed for Christopher Pittaway on 30 January 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
03 Jan 2017 | CH03 | Secretary's details changed for Mrs Louise Rea on 3 January 2017 | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
28 Oct 2015 | TM01 | Termination of appointment of David Alexander Horton as a director on 26 October 2015 | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-18
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Nov 2014 | CH01 | Director's details changed for Christopher Pittaway on 6 November 2014 | |
05 Nov 2014 | AD01 | Registered office address changed from 57 Corbett Avenue Droitwich Worcestershire WR9 7BH to 27 Blackfriars Avenue Droitwich Worcestershire WR9 8RH on 5 November 2014 | |
23 Jan 2014 | CH03 | Secretary's details changed for Mrs Louise Rea on 2 January 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
23 Oct 2012 | CH01 | Director's details changed for Christopher Pittaway on 6 March 2012 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
13 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Jan 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders |