D & C ASSOCIATES LIMITED

115b Warwick Street, Leamington Spa, CV32 4QZ, England
StatusACTIVE
Company No.08964122
CategoryPrivate Limited Company
Incorporated28 Mar 2014
Age10 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

D & C ASSOCIATES LIMITED is an active private limited company with number 08964122. It was incorporated 10 years, 2 months, 30 days ago, on 28 March 2014. The company address is 115b Warwick Street, Leamington Spa, CV32 4QZ, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 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: 06 Apr 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 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: 11 Apr 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-25

Old address: Ground Floor Warwick House Warwick House Industrial Estate Banbury Road Southam Warwickshire CV47 2PT

New address: 115B Warwick Street Leamington Spa CV32 4QZ

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 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: 27 Aug 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 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: 10 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-21

Officer name: Mrs Doris Chen Jones

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-21

Officer name: Mr Craig Andrew Jones

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 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: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-05

Officer name: Doris Chen Jones

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-05

Officer name: Craig Andrew Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 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: 13 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-13

Officer name: Doris Chen Jones

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-13

Officer name: Craig Andrew Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-05

Old address: Botanical House 15 Guy's Cliffe Road Leamington Spa Warks CV32 5BZ England

New address: Ground Floor Warwick House Warwick House Industrial Estate Banbury Road Southam Warwickshire CV47 2PT

Documents

View document PDF

Incorporation company

Date: 28 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIED IMPORT PRODUCTS LTD

UNIT 2 COPPICE SIDE IND ESTATE,WALSALL,WS8 7HB

Number:10097659
Status:ACTIVE
Category:Private Limited Company

CIDER HOUSE PAYROLL LIMITED

THE CORNER HOUSE,CHURCH STRETTON,SY6 6BN

Number:08893331
Status:ACTIVE
Category:Private Limited Company

GRAMPION DEVELOPMENT GROUP LIMITED

33 ISSIGONIS HOUSE,ACTON,W3 7UN

Number:11347674
Status:ACTIVE
Category:Private Limited Company

HODGETTS BUSINESS CONSULTANCY LIMITED

5 LAXTON GROVE,SOLIHULL,B91 2JT

Number:09396313
Status:ACTIVE
Category:Private Limited Company

MYRIAD CEG HOLDINGS LIMITED

UNIT 21 BURROUGH COURT,MELTON MOWBRAY,LE14 2QS

Number:08791334
Status:ACTIVE
Category:Private Limited Company

THE WESTMOOR PROJECT LTD

WESTMOOR VIEW OWL STREET,SOUTH PETHERTON,TA13 5HF

Number:05694927
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