- Company Overview for D.C. PAINTERS & JOINERS LIMITED (SC118670)
- Filing history for D.C. PAINTERS & JOINERS LIMITED (SC118670)
- People for D.C. PAINTERS & JOINERS LIMITED (SC118670)
- Charges for D.C. PAINTERS & JOINERS LIMITED (SC118670)
- More for D.C. PAINTERS & JOINERS LIMITED (SC118670)
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) |
---|---|---|---|
11 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
08 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
10 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
10 Apr 2023 | PSC04 | Change of details for Mr Mark Fransen Mcmahon as a person with significant control on 3 April 2023 | |
10 Apr 2023 | PSC01 | Notification of Audrey Mcmahon as a person with significant control on 1 September 2016 | |
09 Mar 2023 | AD01 | Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland to 11 Dudhope Terrace Dundee DD3 6TS on 9 March 2023 | |
13 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
17 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Oct 2020 | AP01 | Appointment of Mr Mark Wallace as a director on 29 September 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
17 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of Stephen Andrew Ward as a director on 2 December 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
09 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
07 Aug 2018 | AP01 | Appointment of Mr Stephen Andrew Ward as a director on 9 July 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from Tannadice Park Tannadice Street Dundee DD3 7JW to Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 23 March 2018 | |
23 Mar 2018 | CH01 | Director's details changed for Mr Mark Fransen Mcmahon on 23 March 2018 | |
23 Mar 2018 | CH03 | Secretary's details changed for Audrey Mcmahon on 23 March 2018 | |
16 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
13 Mar 2018 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
13 Mar 2018 | RT01 | Administrative restoration application |