DOVERCOURT BUILDING CONTRACTS LIMITED
Company number 11006175
- Company Overview for DOVERCOURT BUILDING CONTRACTS LIMITED (11006175)
- Filing history for DOVERCOURT BUILDING CONTRACTS LIMITED (11006175)
- People for DOVERCOURT BUILDING CONTRACTS LIMITED (11006175)
- More for DOVERCOURT BUILDING CONTRACTS LIMITED (11006175)
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) |
---|---|---|---|
02 Aug 2024 | AD01 | Registered office address changed from 288 High Street Harwich CO12 3PD England to Tower Offices Main Road Dovercourt Harwich CO12 3PJ on 2 August 2024 | |
17 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
05 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
05 Dec 2023 | AP01 | Appointment of Mr Matthew Alec Stace as a director on 5 December 2023 | |
11 Sep 2023 | AD01 | Registered office address changed from Office 5 & 6 the Factory High Street Thorpe-Le-Soken Clacton-on-Sea CO16 0EA England to 288 High Street Harwich CO12 3PD on 11 September 2023 | |
22 Jun 2023 | AA | Micro company accounts made up to 31 October 2022 | |
05 Jun 2023 | TM01 | Termination of appointment of Matthew Alec Stace as a director on 23 May 2023 | |
13 Apr 2023 | AD01 | Registered office address changed from Office 5 & 6 the Factory High Street Thorpe-Le-Soken Essex CO12 0EA England to Office 5 & 6 the Factory High Street Thorpe-Le-Soken Clacton-on-Sea CO16 0EA on 13 April 2023 | |
05 Apr 2023 | PSC02 | Notification of G&S Properties Limited as a person with significant control on 17 January 2023 | |
05 Apr 2023 | PSC07 | Cessation of Stace & Griggs Holding Company Limited as a person with significant control on 17 January 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with updates | |
06 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
01 Feb 2022 | AA | Micro company accounts made up to 31 October 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
04 May 2021 | AD01 | Registered office address changed from Tower House 298 Main Road Harwich CO12 3PJ England to Office 5 & 6 the Factory High Street Thorpe-Le-Soken Essex CO12 0EA on 4 May 2021 | |
23 Feb 2021 | AA | Micro company accounts made up to 31 October 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
04 Jun 2020 | AD01 | Registered office address changed from The Barn, New House Farm Clacton Road Little Oakley Harwich CO12 5JH England to Tower House 298 Main Road Harwich CO12 3PJ on 4 June 2020 | |
17 Jan 2020 | AA | Micro company accounts made up to 31 October 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
10 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
27 Mar 2019 | AD01 | Registered office address changed from 56 Kingsway Harwich CO12 3JR United Kingdom to The Barn, New House Farm Clacton Road Little Oakley Harwich CO12 5JH on 27 March 2019 | |
09 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
10 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-10
|