DUBLCHECK LIMITED

03206456
DUBLCHECK HOUSE, MINERVA COURT MINERVA AVENUE CHESTER CHESHIRE CH1 4QT

Documents

Documents
Date Category Description Pages
02 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2023 accounts Annual Accounts 3 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 3 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 3 Buy now
27 Jul 2021 officers Change of particulars for director (Mrs Carol Stewart Gill) 2 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 3 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 2 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2019 accounts Annual Accounts 10 Buy now
08 Aug 2018 officers Change of particulars for director (Mrs Carol Stewart) 2 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 accounts Annual Accounts 10 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2017 accounts Annual Accounts 7 Buy now
24 May 2016 annual-return Annual Return 3 Buy now
09 Jan 2016 accounts Annual Accounts 7 Buy now
11 May 2015 annual-return Annual Return 3 Buy now
16 Feb 2015 accounts Annual Accounts 6 Buy now
09 May 2014 annual-return Annual Return 3 Buy now
05 Jan 2014 accounts Annual Accounts 7 Buy now
23 Jul 2013 officers Termination of appointment of director (Mark Sansom) 1 Buy now
23 Jul 2013 officers Termination of appointment of secretary (Mark Sansom) 1 Buy now
16 May 2013 annual-return Annual Return 5 Buy now
09 Jan 2013 accounts Annual Accounts 7 Buy now
28 May 2012 annual-return Annual Return 5 Buy now
28 May 2012 officers Change of particulars for director (Mrs Carol Stewart Gill) 2 Buy now
08 Jan 2012 accounts Annual Accounts 21 Buy now
27 May 2011 annual-return Annual Return 5 Buy now
05 Jan 2011 accounts Annual Accounts 7 Buy now
14 Jun 2010 annual-return Annual Return 5 Buy now
05 Feb 2010 accounts Annual Accounts 14 Buy now
08 Jun 2009 annual-return Return made up to 30/04/09; full list of members 3 Buy now
16 Feb 2009 accounts Annual Accounts 6 Buy now
10 Feb 2009 accounts Accounting reference date shortened from 30/04/2008 to 31/03/2008 1 Buy now
06 May 2008 annual-return Return made up to 30/04/08; full list of members 3 Buy now
17 Apr 2008 accounts Annual Accounts 6 Buy now
22 May 2007 annual-return Return made up to 30/04/07; full list of members 2 Buy now
08 Mar 2007 accounts Annual Accounts 13 Buy now
10 Jul 2006 address Registered office changed on 10/07/06 from: padeswood hall padeswood mold flintshire CH7 4JF 1 Buy now
30 May 2006 annual-return Return made up to 30/04/06; full list of members 2 Buy now
31 Jan 2006 accounts Annual Accounts 13 Buy now
28 May 2005 annual-return Return made up to 30/04/05; full list of members 2 Buy now
02 Mar 2005 accounts Annual Accounts 13 Buy now
12 Nov 2004 officers Director resigned 1 Buy now
18 May 2004 annual-return Return made up to 30/04/04; full list of members 7 Buy now
02 Dec 2003 accounts Annual Accounts 29 Buy now
10 Sep 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Sep 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
29 May 2003 annual-return Return made up to 30/04/03; full list of members 7 Buy now
02 May 2003 change-of-name Certificate Re Registration Public Limited Company To Private 2 Buy now
02 May 2003 incorporation Re Registration Memorandum Articles 17 Buy now
02 May 2003 reregistration Application for reregistration from PLC to private 1 Buy now
02 May 2003 resolution Resolution 2 Buy now
28 Apr 2003 officers Director resigned 1 Buy now
04 Dec 2002 accounts Annual Accounts 29 Buy now
18 Jul 2002 annual-return Return made up to 03/06/02; full list of members 8 Buy now
09 Jan 2002 officers New director appointed 2 Buy now
04 Dec 2001 accounts Annual Accounts 29 Buy now
06 Jul 2001 mortgage Particulars of mortgage/charge 4 Buy now
06 Jun 2001 annual-return Return made up to 03/06/01; full list of members 7 Buy now
30 Nov 2000 accounts Annual Accounts 26 Buy now
30 Jun 2000 annual-return Return made up to 03/06/00; full list of members 7 Buy now
16 May 2000 change-of-name Certificate Change Of Name Company 2 Buy now
10 Nov 1999 accounts Annual Accounts 30 Buy now
08 Jun 1999 annual-return Return made up to 03/06/99; full list of members 6 Buy now
16 Mar 1999 mortgage Particulars of mortgage/charge 3 Buy now
01 Dec 1998 accounts Annual Accounts 25 Buy now
30 Nov 1998 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
30 Nov 1998 incorporation Application To Commence Business 2 Buy now
09 Oct 1998 officers Secretary resigned 1 Buy now
09 Oct 1998 officers New secretary appointed 2 Buy now
03 Sep 1998 annual-return Return made up to 03/06/98; full list of members 6 Buy now
03 Sep 1998 officers New director appointed 2 Buy now
06 May 1998 officers New secretary appointed 2 Buy now
06 May 1998 officers Secretary resigned;director resigned 1 Buy now
06 Jan 1998 accounts Annual Accounts 2 Buy now
13 Aug 1997 annual-return Return made up to 03/06/97; full list of members 6 Buy now
09 Jun 1997 accounts Accounting reference date shortened from 30/06/97 to 30/04/97 1 Buy now
29 May 1997 capital Ad 30/04/97--------- £ si 299979@1=299979 £ ic 21/300000 2 Buy now
29 May 1997 capital Ad 30/04/97--------- £ si 19@1=19 £ ic 2/21 2 Buy now
08 May 1997 officers Secretary resigned 1 Buy now
08 May 1997 officers Director resigned 1 Buy now
08 May 1997 address Registered office changed on 08/05/97 from: crywys house 33 crwys road cardiff south glamorgan CF2 4YF 1 Buy now
08 May 1997 officers New secretary appointed;new director appointed 2 Buy now
08 May 1997 officers New director appointed 2 Buy now
08 May 1997 officers New director appointed 2 Buy now
25 Apr 1997 resolution Resolution 1 Buy now
25 Apr 1997 resolution Resolution 1 Buy now
25 Apr 1997 capital £ nc 50000/4550000 21/04/97 1 Buy now
24 Apr 1997 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jun 1996 incorporation Incorporation Company 16 Buy now