D & C FACILITIES LTD

55 North Cross Road, East-Dulwich, SE22 9ET, London
StatusACTIVE
Company No.08372012
CategoryPrivate Limited Company
Incorporated23 Jan 2013
Age11 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

D & C FACILITIES LTD is an active private limited company with number 08372012. It was incorporated 11 years, 3 months, 30 days ago, on 23 January 2013. The company address is 55 North Cross Road, East-dulwich, SE22 9ET, London.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Charles

Change date: 2023-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2022

Action Date: 30 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Charles

Change date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-02

Psc name: Mr David Charles

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 20 May 2020

Action Date: 31 Jan 2018

Category: Accounts

Type: AAMD

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Certificate change of name company

Date: 01 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed qrurcar LIMITED\certificate issued on 01/07/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Termination secretary company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Davies

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2014

Action Date: 26 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-26

Officer name: David Charles

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2014

Action Date: 26 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-26

Old address: Flat 5 Bentley Court Whitburn Road Lewisham London SE13 7US

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lcs Ltd

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Davies

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2014

Action Date: 26 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-26

Old address: Ground Floor 2 Woodberry Grove London N12 0DR England

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 20 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 23 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A L VENTURES LIMITED

THE COURTYARD CHAPEL LANE,BANBURY,OX15 4DB

Number:09123294
Status:ACTIVE
Category:Private Limited Company

BUIDSEAR (HAMILTON) LTD

216 WEST GEORGE STREET,GLASGOW,G2 2PQ

Number:SC627105
Status:ACTIVE
Category:Private Limited Company

GROMTEKS TRADERS LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL024133
Status:ACTIVE
Category:Limited Partnership

KLOTEX LP

OFFICE 7 CENTRUM OFFICES,GLASGOW,G1 3DX

Number:SL031780
Status:ACTIVE
Category:Limited Partnership

LUKILUKAS82 LIMITED

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11910706
Status:ACTIVE
Category:Private Limited Company

STAMPERLLOYD LTD

UNIT 5A,WHITEHAVEN,CA28 8PF

Number:07183845
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