DC DRYWALL SYSTEMS LIMITED

Unit D7 Bradmarsh Business Centre Unit D7 Bradmarsh Business Centre, Rotherham, S60 1BY, England
StatusACTIVE
Company No.07397875
CategoryPrivate Limited Company
Incorporated06 Oct 2010
Age13 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

DC DRYWALL SYSTEMS LIMITED is an active private limited company with number 07397875. It was incorporated 13 years, 7 months, 10 days ago, on 06 October 2010. The company address is Unit D7 Bradmarsh Business Centre Unit D7 Bradmarsh Business Centre, Rotherham, S60 1BY, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2024

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Robert Burns

Cessation date: 2018-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2024

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-01

Psc name: Kelly Yvonne Burns

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2024

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mitchell Burns Limited

Notification date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Address

Type: AD01

New address: Unit D7 Bradmarsh Business Centre Bow Bridge Close Rotherham S60 1BY

Old address: Office 6, Ecclesfield Business Centre 46 Stocks Hill Ecclesfield Sheffield S35 9YT England

Change date: 2023-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 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: 23 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 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: 23 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Robert Burns

Change date: 2020-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Address

Type: AD01

Old address: 9 Heslow Grove Thorpe Hesley Rotherham South Yorkshire S61 2PQ

Change date: 2020-02-26

New address: Office 6, Ecclesfield Business Centre 46 Stocks Hill Ecclesfield Sheffield S35 9YT

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-31

Psc name: Laura Howard

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-31

Psc name: Christopher James Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Christopher James Mitchell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 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: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2017

Action Date: 07 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher James Mitchell

Change date: 2016-10-07

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2017

Action Date: 07 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-07

Psc name: Mr Daniel Robert Burns

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2017

Action Date: 07 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-07

Psc name: Laura Howard

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2017

Action Date: 07 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kelly Burns

Notification date: 2016-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2016

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Robert Burns

Change date: 2015-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2014

Action Date: 01 May 2014

Category: Address

Type: AD01

Change date: 2014-05-01

Old address: 137 Upper Wortley Road Kimberworth Rotherham South Yorkshire S61 2AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 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: 21 Nov 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 06 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 06 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUMEN INVESTMENT MANAGEMENT LIMITED

25 RINGFORD ROAD,LONDON,SW18 1RP

Number:04633331
Status:ACTIVE
Category:Private Limited Company

ARROW INTERNATIONAL MEDIA LIMITED

17-18 MARGARET STREET,LONDON,W1W 8RP

Number:07702079
Status:ACTIVE
Category:Private Limited Company

BLASPHEME LTD.

58 CROSSMOUNT HOUSE,LONDON,SE5 0XB

Number:08473588
Status:ACTIVE
Category:Private Limited Company

CINDERELLA'S LIMITED

1 DEMESNE ROAD,MANCHESTER,M16 8HG

Number:11318142
Status:ACTIVE
Category:Private Limited Company

POLLOCK DESIGN LTD

57 ROSNEATH GARDENS,BELFAST,BT16 1UN

Number:NI657475
Status:ACTIVE
Category:Private Limited Company

SOHAL SOLUTIONS LTD

C/O FMA ACCOUNTANTS LTD BUILDING 3 CHISWICK BUSINESS PARK,CHISWICK,W4 5YA

Number:09966693
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