- Company Overview for DCSJ LTD (08656890)
- Filing history for DCSJ LTD (08656890)
- People for DCSJ LTD (08656890)
- Charges for DCSJ LTD (08656890)
- More for DCSJ LTD (08656890)
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) |
---|---|---|---|
30 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
30 Aug 2017 | PSC02 | Notification of Af Blakemore and Son Ltd as a person with significant control on 6 May 2017 | |
30 Aug 2017 | PSC07 | Cessation of Peter Francis Blakemore as a person with significant control on 6 May 2017 | |
23 Mar 2017 | AP01 | Appointment of Mr Jeremy Charles Marwood as a director on 9 March 2017 | |
23 Mar 2017 | TM01 | Termination of appointment of Peter Francis Blakemore as a director on 9 March 2017 | |
31 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
03 Nov 2015 | AD01 | Registered office address changed from 24-26 Orford Road Walthamstow London E17 9NJ to C/O Af Blakemore and Son Ltd Longacre Industrial Estate Rosehill Willenhall West Midlands WV13 2JP on 3 November 2015 | |
31 Jul 2015 | MR04 | Satisfaction of charge 086568900002 in full | |
31 Jul 2015 | MR04 | Satisfaction of charge 086568900003 in full | |
31 Jul 2015 | MR04 | Satisfaction of charge 086568900001 in full | |
23 Jul 2015 | MR01 | Registration of charge 086568900004, created on 23 July 2015 | |
22 Jul 2015 | MA | Memorandum and Articles of Association | |
07 Jul 2015 | AA01 | Previous accounting period shortened from 31 October 2015 to 30 April 2015 | |
26 May 2015 | AP01 | Appointment of Caoire Blakemore as a director on 30 April 2015 | |
26 May 2015 | AP01 | Appointment of Peter Francis Blakemore as a director on 30 April 2015 | |
26 May 2015 | TM01 | Termination of appointment of Sionbhan O'donnell as a director on 30 April 2015 | |
26 May 2015 | TM01 | Termination of appointment of Daniel Jonathan Maurice Oconnor as a director on 30 April 2015 | |
26 May 2015 | RESOLUTIONS |
Resolutions
|
|
20 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 May 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 31 October 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2015-01-15
|