About

Registered Number: 06030832
Date of Incorporation: 18/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY,

 

Dci Developments Ltd was founded on 18 December 2006 and has its registered office in Droitwich, Worcestershire, it has a status of "Active". The current directors of the company are Riccardi, Louise, Cottrill, Ian Thomas, Pittaway, Christopher. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.