THE DCI FUND

02563910
249 RING LEAS COTGRAVE NOTTINGHAMSHIRE UNITED KINGDOM NG12 3PS

Documents

Documents
Date Category Description Pages
22 Sep 2024 accounts Annual Accounts 15 Buy now
01 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2023 accounts Annual Accounts 15 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 accounts Annual Accounts 15 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2021 accounts Annual Accounts 15 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2020 accounts Annual Accounts 13 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Dec 2019 officers Appointment of director (Mrs Pilar Norman) 2 Buy now
24 Jul 2019 accounts Annual Accounts 15 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 address Move Registers To Sail Company With New Address 1 Buy now
04 Dec 2018 address Change Sail Address Company With New Address 1 Buy now
07 Aug 2018 accounts Annual Accounts 15 Buy now
22 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2018 accounts Annual Accounts 12 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Oct 2017 officers Termination of appointment of director (Zachary John Welldon Wright) 1 Buy now
26 Oct 2017 officers Termination of appointment of director (Elizabeth Wright) 1 Buy now
03 Jul 2017 officers Change of particulars for director 2 Buy now
02 Mar 2017 accounts Annual Accounts 12 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
31 Oct 2016 officers Change of particulars for director (Mrs Catherine Madeleine Therese Marie Northey) 2 Buy now
24 Oct 2016 officers Change of particulars for director (Mr Elizabeth Wright) 2 Buy now
20 Apr 2016 officers Appointment of director (Mr Elizabeth Wright) 2 Buy now
20 Apr 2016 officers Appointment of director (Mr Zachary John Welldon Wright) 2 Buy now
06 Apr 2016 accounts Annual Accounts 9 Buy now
02 Dec 2015 annual-return Annual Return 4 Buy now
01 Dec 2014 annual-return Annual Return 4 Buy now
03 Nov 2014 accounts Annual Accounts 5 Buy now
02 Dec 2013 annual-return Annual Return 4 Buy now
07 Nov 2013 accounts Annual Accounts 9 Buy now
27 Feb 2013 accounts Annual Accounts 9 Buy now
08 Jan 2013 annual-return Annual Return 4 Buy now
16 Feb 2012 accounts Amended Accounts 9 Buy now
02 Dec 2011 accounts Annual Accounts 9 Buy now
30 Nov 2011 annual-return Annual Return 4 Buy now
28 Feb 2011 accounts Annual Accounts 9 Buy now
02 Dec 2010 annual-return Annual Return 4 Buy now
05 Mar 2010 officers Termination of appointment of director (Richard Northey) 1 Buy now
05 Mar 2010 officers Termination of appointment of director (Margaret Ball) 1 Buy now
01 Feb 2010 accounts Annual Accounts 9 Buy now
30 Nov 2009 annual-return Annual Return 4 Buy now
30 Nov 2009 officers Change of particulars for director (Catherine Northey) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Richard Northey) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Margaret Ball) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Dr Les Norman) 2 Buy now
06 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jan 2009 accounts Annual Accounts 10 Buy now
15 Dec 2008 annual-return Annual return made up to 30/11/08 3 Buy now
15 Dec 2008 officers Appointment terminated director adrian masters 1 Buy now
10 Dec 2008 address Registered office changed on 10/12/2008 from limehouse mere way ruddington fields business park ruddington nottinghamshire NG11 6JS 1 Buy now
20 Mar 2008 accounts Annual Accounts 10 Buy now
13 Mar 2008 annual-return Annual return made up to 30/11/07 4 Buy now
03 Mar 2008 address Registered office changed on 03/03/2008 from limehouse mere way ruddington fields business park ruddington nottinghamshire NG11 6JW 1 Buy now
03 Mar 2008 officers Director's change of particulars / les norman / 30/11/2007 1 Buy now
14 Feb 2008 officers New director appointed 1 Buy now
31 Jan 2008 officers Director resigned 1 Buy now
31 Jan 2008 officers Director resigned 1 Buy now
31 Aug 2007 officers Director resigned 1 Buy now
31 Aug 2007 officers Director resigned 1 Buy now
26 Jun 2007 officers New director appointed 1 Buy now
26 Jun 2007 officers New director appointed 2 Buy now
04 Apr 2007 accounts Annual Accounts 10 Buy now
13 Mar 2007 officers Secretary's particulars changed 1 Buy now
13 Mar 2007 officers Director's particulars changed 1 Buy now
09 Jan 2007 annual-return Annual return made up to 30/11/06 2 Buy now
17 Feb 2006 annual-return Annual return made up to 30/11/05 2 Buy now
22 Nov 2005 accounts Annual Accounts 10 Buy now
12 Aug 2005 officers Director resigned 1 Buy now
12 Aug 2005 officers New director appointed 2 Buy now
12 Aug 2005 officers New director appointed 2 Buy now
12 Aug 2005 officers New director appointed 2 Buy now
12 Aug 2005 officers New director appointed 2 Buy now
12 Aug 2005 officers New director appointed 2 Buy now
10 Feb 2005 annual-return Annual return made up to 30/11/04 4 Buy now
06 Dec 2004 accounts Annual Accounts 10 Buy now
14 Jan 2004 annual-return Annual return made up to 30/11/03 4 Buy now
19 Oct 2003 accounts Annual Accounts 10 Buy now
15 Oct 2003 officers New secretary appointed 2 Buy now
15 Oct 2003 officers New director appointed 2 Buy now
04 Oct 2003 officers Secretary resigned;director resigned 1 Buy now
04 Oct 2003 officers Director resigned 1 Buy now
27 May 2003 accounts Accounting reference date extended from 30/11/02 to 31/05/03 1 Buy now
24 Mar 2003 annual-return Annual return made up to 30/11/02 5 Buy now
13 Jan 2003 address Registered office changed on 13/01/03 from: the limes 3 pelham avenue nottingham nottinghamshire NG5 1AJ 1 Buy now
03 Oct 2002 accounts Annual Accounts 10 Buy now
08 Feb 2002 change-of-name Certificate Change Of Name Company 2 Buy now
06 Dec 2001 annual-return Annual return made up to 30/11/01 4 Buy now
06 Nov 2001 accounts Annual Accounts 10 Buy now
19 Sep 2001 officers Director resigned 1 Buy now
03 Jan 2001 annual-return Annual return made up to 30/11/00 4 Buy now
03 Jan 2001 officers New secretary appointed 2 Buy now
03 Jan 2001 officers Secretary resigned 1 Buy now