DC PROJECTS (ROTHERHAM) LIMITED

4 Greengate 4 Greengate, Harrogate, HG3 1GY, England
StatusACTIVE
Company No.05991841
CategoryPrivate Limited Company
Incorporated08 Nov 2006
Age17 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

DC PROJECTS (ROTHERHAM) LIMITED is an active private limited company with number 05991841. It was incorporated 17 years, 6 months, 21 days ago, on 08 November 2006. The company address is 4 Greengate 4 Greengate, Harrogate, HG3 1GY, England.



Company Fillings

Accounts with accounts type full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-03

Officer name: Mr Alastair William Hopps

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Change person director company with change date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Mr Alexander Toby Shedden Parry

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-10

Officer name: Robert John Austin

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Paul Copley

Termination date: 2018-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-10

Officer name: Mr Alastair William Hopps

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dc Holdings (Rotherham) Ltd

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2010

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2010

Action Date: 23 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-23

Old address: 62 Duchy Road Harrogate North Yorkshire HG1 2EZ

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2010

Action Date: 17 Aug 2010

Category: Address

Type: AD01

Old address: Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL

Change date: 2010-08-17

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Philpott

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Randall Philpott

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Hewett

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Kirkham

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Dodd

Documents

View document PDF

Termination secretary company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Dodd

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alexander Toby Shedden Parry

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Paul Copley

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Toby Shedden Parry

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert John Austin

Documents

View document PDF

Auditors resignation company

Date: 29 Jul 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 14 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Randall Philpott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 08 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-08

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen John Randall Philpott

Change date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Peter Kirkham

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Timothy Cleveland Hewett

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Sandra Dodd

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sandra Dodd

Change date: 2009-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / peter kirkham / 01/03/2009

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/07; full list of members

Documents

View document PDF

Memorandum articles

Date: 19 Jun 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 07/06/07--------- £ si 99999@1=99999 £ ic 1/100000

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 06/06/07

Documents

View document PDF

Resolution

Date: 19 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Address

Type: 287

Description: Registered office changed on 16/05/07 from: lacon house theobalds road london WC1X 8RW

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/07 to 31/03/08

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shelfco (no. 3332) LIMITED\certificate issued on 10/01/07

Documents

View document PDF

Incorporation company

Date: 08 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C&A CONTRACTOR SERVICES LTD

16 FARINGFORD ROAD,LONDON,E15 4DW

Number:11750908
Status:ACTIVE
Category:Private Limited Company

DAVID CICCONE DEVELOPMENTS LIMITED

1-7 PARK ROAD,CATERHAM,CR3 5TB

Number:11592980
Status:ACTIVE
Category:Private Limited Company

INNOGLEN LTD

UNIT 11,GLASGOW,G20 9BQ

Number:SC588743
Status:ACTIVE
Category:Private Limited Company

PARSON KEBAB LTD

147 CHAUCER ROAD,SHEFFIELD,S5 9QN

Number:10107966
Status:ACTIVE
Category:Private Limited Company

SAXON WALK MANAGEMENT LIMITED

ROSEBARN HIGHER HAWKERLAND,EXETER,EX5 2JW

Number:04346071
Status:ACTIVE
Category:Private Limited Company

TECHNOFREAK LIMITED

GATESIDE COTTAGE,FALKIRK,FK1 2HN

Number:SC383652
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source