Advanced company searchLink opens in new window

DCB HOLDINGS LIMITED

Company number 02619600

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
22 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
02 Nov 2022 AD02 Register inspection address has been changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE United Kingdom to Unit 11 Fusion Court Aberford Road, Garforth Leeds LS25 2GH
15 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
20 May 2022 AA Total exemption full accounts made up to 31 March 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Aug 2021 MR04 Satisfaction of charge 7 in full
10 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
11 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
18 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with updates
11 Jun 2019 PSC01 Notification of Amanda Jewitt as a person with significant control on 13 September 2018
11 Jun 2019 PSC01 Notification of Stephen David Jewitt as a person with significant control on 13 September 2018
11 Jun 2019 PSC07 Cessation of Stephen James Brett as a person with significant control on 13 September 2018
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Nov 2018 SH06 Cancellation of shares. Statement of capital on 13 September 2018
  • GBP 8,400
19 Nov 2018 SH03 Purchase of own shares.
09 Oct 2018 MR04 Satisfaction of charge 1 in full
09 Oct 2018 MR04 Satisfaction of charge 3 in full
14 Sep 2018 TM01 Termination of appointment of Christopher Roche as a director on 13 September 2018
14 Sep 2018 TM01 Termination of appointment of Stephen James Brett as a director on 13 September 2018
14 Sep 2018 TM02 Termination of appointment of Stephen James Brett as a secretary on 13 September 2018
10 Sep 2018 MR04 Satisfaction of charge 026196000009 in full
22 Aug 2018 AD01 Registered office address changed from Dcb House Tyler Close Normanton West Yorkshire WF6 1RL to Unit B Eurolink Industrial Estate Mildred Sylvester Way Normanton West Yorkshire WF6 1TA on 22 August 2018