Advanced company searchLink opens in new window

DH CONTRACTING ASSOCIATES LIMITED

Company number 08039014

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)
06 Jun 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
16 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
27 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
11 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
02 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
12 Jun 2020 AA Micro company accounts made up to 31 July 2019
28 May 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
11 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
05 Feb 2019 AA Unaudited abridged accounts made up to 31 July 2018
13 Nov 2018 AP01 Appointment of Mr Lewis Heathfield as a director on 13 November 2018
29 May 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
15 Dec 2017 AA Unaudited abridged accounts made up to 31 July 2017
06 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
07 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
19 Jul 2016 TM01 Termination of appointment of Kevin Pritchard as a director on 19 July 2016
04 Jul 2016 AP01 Appointment of Mr Darren Heathfield as a director on 30 June 2016
25 May 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
26 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
27 Jan 2016 AD01 Registered office address changed from The Old Vicarage Market Street Castle Donington Derbyshire DE74 2JB to The Barn Back Lane Southwick Fareham Hampshire PO17 6EG on 27 January 2016
15 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Dec 2015 AD01 Registered office address changed from Regus House Herald Way Pegasus Business Park Castle Donington Derbyshire DE74 2TZ to The Old Vicarage Market Street Castle Donington Derbyshire DE74 2JB on 11 December 2015
22 Aug 2015 DISS40 Compulsory strike-off action has been discontinued