- Company Overview for D C & SONS LIMITED (07198304)
- Filing history for D C & SONS LIMITED (07198304)
- People for D C & SONS LIMITED (07198304)
- More for D C & SONS LIMITED (07198304)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
24 Aug 2023 | AD01 | Registered office address changed from PO Box 3739 Newport Pagnell Milton Keynes MK16 6DY England to C/O Willoughby & Smets Accountants Limited Suite 14, 548-550 Elder House Elder Gate Milton Keynes MK9 1LR on 24 August 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
28 Feb 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England to PO Box 3739 Newport Pagnell Milton Keynes MK16 6DY on 30 September 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
27 Feb 2019 | PSC04 | Change of details for Mrs Mia Suzanne Currie as a person with significant control on 26 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
26 Feb 2019 | CH03 | Secretary's details changed for Mrs Mia Susanne Currie on 26 February 2019 | |
26 Feb 2019 | CH01 | Director's details changed for Mrs Mia Susanne Currie on 26 February 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
04 Feb 2016 | AD01 | Registered office address changed from 58 a Hign Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 4 February 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |