Advanced company searchLink opens in new window

DJC CARPENTRY AND BUILDING (CAPITAL PROJECTS) LTD

Company number 11729430

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)
26 Mar 2024 CH01 Director's details changed for Mr Kevin Harper on 26 March 2024
26 Mar 2024 CH01 Director's details changed for Mr David James Carter on 26 March 2024
26 Mar 2024 CH01 Director's details changed for Mr Simon Beacham on 26 March 2024
26 Mar 2024 PSC05 Change of details for Foreshore Elite Holdings Ltd as a person with significant control on 26 March 2024
26 Mar 2024 PSC04 Change of details for Mr Simon Beacham as a person with significant control on 26 March 2024
26 Mar 2024 AD01 Registered office address changed from First Floor 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY England to 107 High Street Evesham WR11 4EB on 26 March 2024
13 Mar 2024 MR01 Registration of charge 117294300004, created on 8 March 2024
13 Mar 2024 MR01 Registration of charge 117294300005, created on 8 March 2024
20 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
21 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with updates
16 Dec 2022 MR01 Registration of charge 117294300003, created on 14 December 2022
22 Apr 2022 MR01 Registration of charge 117294300001, created on 14 April 2022
22 Apr 2022 MR01 Registration of charge 117294300002, created on 14 April 2022
23 Feb 2022 PSC01 Notification of Simon Beacham as a person with significant control on 27 January 2022
23 Feb 2022 PSC05 Change of details for Foreshore Elite Holdings Ltd as a person with significant control on 27 January 2022
16 Feb 2022 MA Memorandum and Articles of Association
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 27 January 2022
  • GBP 150
16 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share issue unchanged 27/01/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2022 AP01 Appointment of Mr Simon Beacham as a director on 27 January 2022
17 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 31 December 2019