Advanced company searchLink opens in new window

DOVERCOURT DIY CENTRE LTD

Company number 08154998

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)
24 Apr 2024 AA Micro company accounts made up to 31 July 2023
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
11 Sep 2023 AD01 Registered office address changed from Office 5 & 6 the Factory High Street Thorpe-Le-Soken Clacton-on-Sea CO16 0EA England to 288 High Street Harwich CO12 3PD on 11 September 2023
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
13 Apr 2023 AD01 Registered office address changed from Office 5 & 6 the Factory High Street Thorpe-Le-Soken Essex CO12 0EA England to Office 5 & 6 the Factory High Street Thorpe-Le-Soken Clacton-on-Sea CO16 0EA on 13 April 2023
06 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
11 Mar 2022 AA Micro company accounts made up to 31 July 2021
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
04 May 2021 AD01 Registered office address changed from Tower House 298 Main Road Harwich CO12 3PJ England to Office 5 & 6 the Factory High Street Thorpe-Le-Soken Essex CO12 0EA on 4 May 2021
19 Mar 2021 AA Micro company accounts made up to 31 July 2020
12 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
04 Jun 2020 AD01 Registered office address changed from The Barn, New House Farm Clacton Road Little Oakley Harwich CO12 5JH England to Tower House 298 Main Road Harwich CO12 3PJ on 4 June 2020
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
27 Mar 2019 AD01 Registered office address changed from 56 Kingsway Harwich CO12 3JR to The Barn, New House Farm Clacton Road Little Oakley Harwich CO12 5JH on 27 March 2019
09 Jan 2019 AA Micro company accounts made up to 31 July 2018
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
17 Oct 2018 PSC01 Notification of Michael Griggs as a person with significant control on 17 October 2018
17 Oct 2018 PSC01 Notification of Matthew Stace as a person with significant control on 17 October 2018
17 Oct 2018 PSC07 Cessation of Stace & Griggs Holding Company Limited as a person with significant control on 17 October 2018
07 Dec 2017 AA Micro company accounts made up to 31 July 2017
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
11 Oct 2017 PSC02 Notification of Stace & Griggs Holding Company Limited as a person with significant control on 11 October 2017
11 Oct 2017 PSC07 Cessation of Matthew Stace as a person with significant control on 10 October 2017
11 Oct 2017 PSC07 Cessation of Michael Griggs as a person with significant control on 11 October 2017