D & C ENTERPRISES LTD

The Royal Hotel 2 Station Road The Royal Hotel 2 Station Road, Blackburn, BB6 7BA, Lancashire, England
StatusACTIVE
Company No.08372101
CategoryPrivate Limited Company
Incorporated23 Jan 2013
Age11 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

D & C ENTERPRISES LTD is an active private limited company with number 08372101. It was incorporated 11 years, 3 months, 25 days ago, on 23 January 2013. The company address is The Royal Hotel 2 Station Road The Royal Hotel 2 Station Road, Blackburn, BB6 7BA, Lancashire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2023

Action Date: 20 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-20

Psc name: Mr John Michael Duignan

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2023

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Michael Duignan

Change date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-01

Officer name: Mr John Michael Duignan

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Michael Duignan

Change date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-31

Officer name: Mr John Michael Duignan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Address

Type: AD01

Old address: C/O Evans Accountants Unit 1 the Old Sawmill Shawbridge Street Clitheroe Lancashire BB7 1LY

Change date: 2022-08-19

New address: The Royal Hotel 2 Station Road Great Harwood Blackburn Lancashire BB6 7BA

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 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 unaudited abridged

Date: 10 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2019

Action Date: 23 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Michael Duignan

Notification date: 2019-01-23

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-02-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-23

Officer name: Mr John Michael Duignan

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 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 unaudited abridged

Date: 22 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-20

Officer name: Samantha Mckenna

Documents

View document PDF

Confirmation statement with updates

Date: 21 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: 22 Dec 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: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-15

Officer name: Mr John Michael Duignan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Teresa Connaire

Termination date: 2015-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-17

Officer name: Ms Samantha Mckenna

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2015

Action Date: 29 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083721010001

Charge creation date: 2015-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 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 total exemption small

Date: 22 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 05 Feb 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2013

Action Date: 04 Sep 2013

Category: Address

Type: AD01

Old address: C/O Evans Accountants Unit 2 the Old Sawmill Shaw Bridge Street Clitheroe Lancashire BB7 1LY England

Change date: 2013-09-04

Documents

View document PDF

Incorporation company

Date: 23 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

35 ST LUKES LIMITED

35 ST LUKES ROAD,MAIDENHEAD,SL6 7DN

Number:11463009
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

APOLLONIAN DESIGN LTD.

5 SOUTHFIELD ROAD,RIPON,HG4 2NX

Number:11917350
Status:ACTIVE
Category:Private Limited Company

BRAUNS BOOKS & GIFTS LTD

82 DUNSMURE ROAD,LONDON,N16 5JY

Number:06624307
Status:ACTIVE
Category:Private Limited Company

D WEST & SONS MAINTENANCE LTD

THE A1 LIFESTYLE VILLAGE GREAT NORTH ROAD,ST. NEOTS,PE19 6EN

Number:06093500
Status:ACTIVE
Category:Private Limited Company

KIER DEVELOPMENTS LIMITED

TEMPSFORD HALL,BEDFORDSHIRE,SG19 2BD

Number:04407754
Status:ACTIVE
Category:Private Limited Company
Number:CE005279
Status:ACTIVE
Category:Charitable Incorporated Organisation

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