DCB GROUP LIMITED

06650069
PRINT SEARCH WESTINGHOUSE ROAD TRAFFORD PARK MANCHESTER M17 1PJ

Documents

Documents
Date Category Description Pages
19 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2024 accounts Annual Accounts 8 Buy now
25 Oct 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Feb 2023 officers Termination of appointment of secretary (David Charles Beale) 1 Buy now
16 Feb 2023 officers Termination of appointment of director (Timothy Meston) 1 Buy now
16 Feb 2023 officers Termination of appointment of director (David Charles Beale) 1 Buy now
16 Feb 2023 officers Appointment of director (Mr Graham Thomas Wain) 2 Buy now
16 Feb 2023 officers Appointment of director (Mr Nathan Wain) 2 Buy now
16 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2022 accounts Annual Accounts 9 Buy now
02 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 accounts Annual Accounts 8 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 6 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2020 officers Termination of appointment of director (Victoria Hart) 1 Buy now
19 Dec 2019 accounts Annual Accounts 8 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2018 accounts Annual Accounts 6 Buy now
04 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Nov 2017 accounts Annual Accounts 9 Buy now
05 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2017 mortgage Registration of a charge 43 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2016 accounts Annual Accounts 10 Buy now
24 Oct 2016 officers Change of particulars for director (Miss Victoria Farrell) 2 Buy now
12 Oct 2016 officers Termination of appointment of director (Maria Helena Steele) 1 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2015 accounts Annual Accounts 25 Buy now
19 Aug 2015 annual-return Annual Return 6 Buy now
21 Jan 2015 officers Appointment of director (Miss Victoria Farrell) 2 Buy now
21 Jan 2015 officers Appointment of director (Miss Maria Helena Steele) 2 Buy now
21 Jan 2015 officers Termination of appointment of director (Andrew Steven Large) 1 Buy now
14 Jan 2015 accounts Annual Accounts 24 Buy now
05 Aug 2014 annual-return Annual Return 5 Buy now
05 Aug 2014 officers Change of particulars for secretary (Mr David Charles Beale) 1 Buy now
05 Aug 2014 officers Change of particulars for director (Mr David Charles Beale) 2 Buy now
19 Mar 2014 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2014 mortgage Statement of satisfaction of a charge 1 Buy now
15 Feb 2014 mortgage Registration of a charge 28 Buy now
30 Dec 2013 accounts Annual Accounts 29 Buy now
03 Sep 2013 annual-return Annual Return 5 Buy now
03 Sep 2013 officers Appointment of director (Mr Andrew Steven Large) 2 Buy now
03 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Aug 2013 officers Appointment of director (Mr Andrew Steven Large) 2 Buy now
17 Apr 2013 officers Change of particulars for director (Timothy Miston) 3 Buy now
16 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2012 accounts Annual Accounts 8 Buy now
21 Aug 2012 annual-return Annual Return 5 Buy now
07 Oct 2011 accounts Annual Accounts 9 Buy now
16 Aug 2011 annual-return Annual Return 5 Buy now
07 Oct 2010 accounts Annual Accounts 7 Buy now
05 Oct 2010 annual-return Annual Return 5 Buy now
05 Oct 2010 officers Change of particulars for director (Timothy Miston) 2 Buy now
09 Apr 2010 capital Return of Allotment of shares 2 Buy now
09 Apr 2010 capital Return of Allotment of shares 2 Buy now
09 Apr 2010 accounts Amended Accounts 8 Buy now
09 Apr 2010 capital Return of Allotment of shares 2 Buy now
26 Jan 2010 annual-return Annual Return 5 Buy now
05 Jan 2010 accounts Annual Accounts 9 Buy now
16 Dec 2009 capital Return of Allotment of shares 2 Buy now
16 Dec 2009 capital Return of Allotment of shares 2 Buy now
16 Dec 2009 capital Return of Allotment of shares 2 Buy now
10 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
07 Sep 2009 accounts Accounting reference date shortened from 31/12/2009 to 31/03/2009 1 Buy now
12 Aug 2009 annual-return Return made up to 18/07/09; full list of members 4 Buy now
21 Nov 2008 officers Director appointed timothy miston 2 Buy now
03 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
26 Sep 2008 capital Ad 09/09/08\gbp si 1@1=1\gbp ic 4/5\ 2 Buy now
26 Sep 2008 capital Ad 09/09/08\gbp si 3@1=3\gbp ic 1/4\ 2 Buy now
30 Jul 2008 accounts Accounting reference date extended from 31/07/2009 to 31/12/2009 1 Buy now
30 Jul 2008 officers Director and secretary appointed david charles beale 2 Buy now
18 Jul 2008 officers Appointment terminated director form 10 directors fd LTD 1 Buy now
18 Jul 2008 incorporation Incorporation Company 9 Buy now