D & C CIVILS LIMITED

Register to unlock more data on OkredoRegister

D & C CIVILS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03219733

Incorporation date

02/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

204 Hollyfast Road, Coventry CV6 2AGCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1996)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/08/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon29/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2024
Previous accounting period extended from 2024-03-28 to 2024-03-31
dot icon16/12/2024
Registered office address changed from Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS to 204 Hollyfast Road Coventry CV6 2AG on 2024-12-16
dot icon12/08/2024
Confirmation statement made on 2024-07-14 with updates
dot icon28/03/2024
Micro company accounts made up to 2023-03-31
dot icon20/03/2024
Previous accounting period shortened from 2023-03-29 to 2023-03-28
dot icon20/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon21/03/2023
Micro company accounts made up to 2022-03-31
dot icon21/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon24/05/2022
Micro company accounts made up to 2021-03-31
dot icon24/05/2022
Current accounting period shortened from 2021-08-31 to 2021-03-31
dot icon14/09/2021
Confirmation statement made on 2021-07-17 with updates
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon08/07/2020
Micro company accounts made up to 2019-08-31
dot icon11/06/2020
Cessation of Thomas Francis Donnellan as a person with significant control on 2020-05-04
dot icon11/06/2020
Cessation of Patricia Mary Donnellan as a person with significant control on 2020-05-04
dot icon11/06/2020
Notification of Christopher Donnellan as a person with significant control on 2020-05-04
dot icon11/06/2020
Termination of appointment of Thomas Francis Donnellan as a director on 2020-05-05
dot icon11/06/2020
Appointment of Mr Christopher Donnellan as a director on 2020-05-04
dot icon03/06/2020
Resolutions
dot icon19/07/2019
Confirmation statement made on 2019-07-17 with updates
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon24/07/2018
Confirmation statement made on 2018-07-20 with updates
dot icon20/06/2018
Notification of Patricia Mary Donnellan as a person with significant control on 2016-07-16
dot icon20/06/2018
Notification of Thomas Francis Donnellan as a person with significant control on 2016-07-16
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon21/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon25/02/2015
Registered office address changed from Business Services Centre 446 - 450 Kingstanding Road Birmingham West Midlands B44 9SA to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 2015-02-25
dot icon16/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/01/2014
Annual return made up to 2013-09-04 with full list of shareholders
dot icon16/01/2014
Registered office address changed from Business Services Centre Limited 446-450 Kingstanding Road Birmingham West Midlands B44 9SA on 2014-01-16
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon07/07/2010
Director's details changed for Thomas Donnellan on 2010-07-02
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/07/2009
Return made up to 02/07/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon13/01/2009
Total exemption small company accounts made up to 2007-08-31
dot icon04/08/2008
Return made up to 02/07/08; full list of members
dot icon25/07/2007
Return made up to 02/07/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon25/07/2006
Return made up to 02/07/06; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon20/09/2005
Registered office changed on 20/09/05 from: 204 hollyfast road coventry west midlands CV6 2AG
dot icon03/08/2005
Return made up to 02/07/05; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon22/04/2005
Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100
dot icon21/01/2005
Total exemption small company accounts made up to 2003-08-31
dot icon30/07/2004
Return made up to 02/07/04; full list of members
dot icon10/05/2004
Total exemption small company accounts made up to 2002-08-31
dot icon29/07/2003
Return made up to 02/07/03; full list of members
dot icon02/08/2002
Return made up to 02/07/02; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon03/08/2001
Return made up to 02/07/01; full list of members
dot icon03/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon21/08/2000
Return made up to 02/07/00; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-08-31
dot icon01/08/1999
Return made up to 02/07/99; no change of members
dot icon01/07/1999
Accounts for a small company made up to 1998-08-31
dot icon25/05/1999
Accounting reference date extended from 31/07/98 to 31/08/98
dot icon23/11/1998
Accounts for a small company made up to 1997-07-31
dot icon14/07/1998
Return made up to 02/07/98; no change of members
dot icon24/07/1997
Return made up to 02/07/97; full list of members
dot icon27/08/1996
Registered office changed on 27/08/96 from: 6 westhill avenue coundon coventry CV6 2AA
dot icon27/08/1996
New secretary appointed
dot icon27/08/1996
New director appointed
dot icon25/07/1996
Secretary resigned
dot icon25/07/1996
Director resigned
dot icon25/07/1996
Registered office changed on 25/07/96 from: the studio st. Nicholas close elstree herts WD6 3EW
dot icon02/07/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
878.00
-
0.00
-
-
2022
3
1.45K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & C CIVILS LIMITED

D & C CIVILS LIMITED is an(a) Active company incorporated on 02/07/1996 with the registered office located at 204 Hollyfast Road, Coventry CV6 2AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & C CIVILS LIMITED?

toggle

D & C CIVILS LIMITED is currently Active. It was registered on 02/07/1996 .

Where is D & C CIVILS LIMITED located?

toggle

D & C CIVILS LIMITED is registered at 204 Hollyfast Road, Coventry CV6 2AG.

What does D & C CIVILS LIMITED do?

toggle

D & C CIVILS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for D & C CIVILS LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.