Advanced company searchLink opens in new window

D&C ELLIOTT HOLDINGS LIMITED

Company number 10458960

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)
21 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
22 Aug 2023 AA Micro company accounts made up to 31 December 2022
06 Dec 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
24 Mar 2022 AA Micro company accounts made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
11 Jun 2021 AA Micro company accounts made up to 31 December 2020
06 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
18 Sep 2020 AA Micro company accounts made up to 31 December 2019
18 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
08 Jul 2019 AA Micro company accounts made up to 31 December 2018
08 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
10 Jul 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017
20 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
20 Nov 2017 PSC01 Notification of Daniel Elliott as a person with significant control on 28 November 2016
14 Nov 2017 PSC07 Cessation of Sarah Rebecca Rowland as a person with significant control on 28 November 2016
15 Feb 2017 AD01 Registered office address changed from Gray Court 99 Saltergate Chesterfield Derbyshire S40 1LD to 23 Glumangate Chesterfield Derbyshire S40 1TX on 15 February 2017
17 Jan 2017 MR01 Registration of charge 104589600001, created on 31 December 2016
12 Dec 2016 TM01 Termination of appointment of Sarah Rebecca Rowland as a director on 28 November 2016
12 Dec 2016 AP01 Appointment of Mr Daniel Barrie Elliott as a director on 28 November 2016
08 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-28
08 Dec 2016 CONNOT Change of name notice
02 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)