D.C BUILDING & RENOVATIONS LTD - CRADLEY HEATH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2022-06-11 View Report
Gazette. Gazette notice compulsory. 2022-05-31 View Report
Confirmation statement. Statement with no updates. 2021-03-29 View Report
Accounts. Accounts type total exemption full. 2021-02-23 View Report
Confirmation statement. Statement with no updates. 2020-05-08 View Report
Address. Change date: 2020-05-08. Old address: Shakespeare Buildings Cradley Road Cradley Heath B64 6AG England. New address: Shakespeare Buildings 26 Cradley Road Cradley Heath West Midlands B64 6AG. 2020-05-08 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-03-27 View Report
Accounts. Accounts type total exemption full. 2018-12-19 View Report
Address. Change date: 2018-06-11. New address: Shakespeare Buildings Cradley Road Cradley Heath B64 6AG. Old address: 5 Load Street Bewdley Worcestershire DY12 2AF England. 2018-06-11 View Report
Confirmation statement. Statement with no updates. 2018-06-11 View Report
Accounts. Accounts type micro entity. 2017-12-14 View Report
Confirmation statement. Statement with updates. 2017-03-29 View Report
Accounts. Accounts type dormant. 2016-12-02 View Report
Annual return. With made up date full list shareholders. 2016-04-01 View Report
Officers. Officer name: Mr Dean Carrington. Change date: 2016-03-10. 2016-04-01 View Report
Address. Change date: 2016-04-01. New address: 5 Load Street Bewdley Worcestershire DY12 2AF. Old address: 35 Beale Street Stourbridge West Midlands DY8 3XP United Kingdom. 2016-04-01 View Report
Officers. Termination date: 2015-10-01. Officer name: Sophie May Rendle. 2016-01-08 View Report
Incorporation. Capital: GBP 100 2015-03-27 View Report