Advanced company searchLink opens in new window

DC CONSTRUCTION (MIDLANDS) LIMITED

Company number 07976012

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
03 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
25 May 2016 AA Total exemption small company accounts made up to 31 March 2016
18 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-11
17 May 2016 AD01 Registered office address changed from 521 Green Lane Birmingham B9 5PT to 19 Leabrook Birmingham B26 2LP on 17 May 2016
17 May 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
17 May 2016 CH01 Director's details changed for Mr Durim Cekrezi on 1 March 2016
26 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Oct 2015 AP01 Appointment of Mr Durim Cekrezi as a director on 1 April 2015
26 Oct 2015 TM01 Termination of appointment of Anisa Cani as a director on 1 April 2015
16 Jul 2015 AP01 Appointment of Miss Anisa Cani as a director on 1 April 2015
16 Jul 2015 TM01 Termination of appointment of Durim Cekrezi as a director on 1 April 2015
11 Jun 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jun 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
20 May 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Apr 2013 AP01 Appointment of Mr Durim Cekrezi as a director
29 Apr 2013 TM01 Termination of appointment of Anisa Cani as a director
12 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
03 Jan 2013 AP01 Appointment of Ms Anisa Cani as a director
03 Jan 2013 TM01 Termination of appointment of Corina-Mihaela Calin as a director
05 Mar 2012 NEWINC Incorporation