Having been setup in 2006, Dci Developments Ltd have registered office in Droitwich, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COTTRILL, Ian Thomas | 18 December 2006 | - | 1 |
PITTAWAY, Christopher | 18 December 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICCARDI, Louise | 18 December 2006 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 May 2020 | |
CS01 - N/A | 23 December 2019 | |
TM01 - Termination of appointment of director | 15 November 2019 | |
AA - Annual Accounts | 30 May 2019 | |
AD01 - Change of registered office address | 30 May 2019 | |
CS01 - N/A | 12 December 2018 | |
CS01 - N/A | 12 December 2018 | |
AP01 - Appointment of director | 04 December 2018 | |
MR04 - N/A | 28 November 2018 | |
MR04 - N/A | 28 November 2018 | |
MR04 - N/A | 28 November 2018 | |
MR04 - N/A | 28 November 2018 | |
AA01 - Change of accounting reference date | 12 July 2018 | |
AA - Annual Accounts | 12 July 2018 | |
CS01 - N/A | 11 December 2017 | |
AA - Annual Accounts | 27 September 2017 | |
CH01 - Change of particulars for director | 23 February 2017 | |
CH01 - Change of particulars for director | 06 February 2017 | |
CS01 - N/A | 03 January 2017 | |
CH03 - Change of particulars for secretary | 03 January 2017 | |
AA - Annual Accounts | 05 July 2016 | |
AR01 - Annual Return | 15 January 2016 | |
TM01 - Termination of appointment of director | 28 October 2015 | |
AA - Annual Accounts | 23 September 2015 | |
AR01 - Annual Return | 18 January 2015 | |
AA - Annual Accounts | 03 December 2014 | |
CH01 - Change of particulars for director | 06 November 2014 | |
AD01 - Change of registered office address | 05 November 2014 | |
CH03 - Change of particulars for secretary | 23 January 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 16 January 2013 | |
CH01 - Change of particulars for director | 23 October 2012 | |
AA - Annual Accounts | 03 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 February 2012 | |
AR01 - Annual Return | 08 January 2012 | |
MG01 - Particulars of a mortgage or charge | 14 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2011 | |
AA - Annual Accounts | 05 October 2011 | |
MG01 - Particulars of a mortgage or charge | 02 July 2011 | |
MG01 - Particulars of a mortgage or charge | 02 July 2011 | |
MG01 - Particulars of a mortgage or charge | 02 July 2011 | |
AR01 - Annual Return | 11 January 2011 | |
CH01 - Change of particulars for director | 10 January 2011 | |
AD01 - Change of registered office address | 10 January 2011 | |
CH03 - Change of particulars for secretary | 10 January 2011 | |
AA - Annual Accounts | 23 September 2010 | |
AD01 - Change of registered office address | 16 June 2010 | |
AD01 - Change of registered office address | 16 June 2010 | |
MG01 - Particulars of a mortgage or charge | 08 June 2010 | |
AR01 - Annual Return | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 06 March 2009 | |
395 - Particulars of a mortgage or charge | 21 January 2009 | |
AA - Annual Accounts | 20 October 2008 | |
363a - Annual Return | 08 January 2008 | |
395 - Particulars of a mortgage or charge | 16 August 2007 | |
395 - Particulars of a mortgage or charge | 05 June 2007 | |
395 - Particulars of a mortgage or charge | 30 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 February 2007 | |
288b - Notice of resignation of directors or secretaries | 13 February 2007 | |
288b - Notice of resignation of directors or secretaries | 13 February 2007 | |
288a - Notice of appointment of directors or secretaries | 13 February 2007 | |
288a - Notice of appointment of directors or secretaries | 13 February 2007 | |
288a - Notice of appointment of directors or secretaries | 13 February 2007 | |
288a - Notice of appointment of directors or secretaries | 13 February 2007 | |
287 - Change in situation or address of Registered Office | 13 February 2007 | |
NEWINC - New incorporation documents | 18 December 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of legal mortgage | 09 December 2011 | Fully Satisfied |
N/A |
Legal mortgage | 27 June 2011 | Fully Satisfied |
N/A |
Legal mortgage | 27 June 2011 | Fully Satisfied |
N/A |
Mortgage debenture | 27 June 2011 | Fully Satisfied |
N/A |
Legal charge | 03 June 2010 | Fully Satisfied |
N/A |
Legal charge | 16 January 2009 | Fully Satisfied |
N/A |
Legal charge | 01 August 2007 | Fully Satisfied |
N/A |
Legal charge | 30 May 2007 | Fully Satisfied |
N/A |
Debenture | 24 May 2007 | Fully Satisfied |
N/A |