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)
16 Jun 2010 AD03 Register(s) moved to registered inspection location
16 Jun 2010 AD02 Register inspection address has been changed
16 Jun 2010 CH01 Director's details changed for Christopher Roche on 9 June 2010
16 Jun 2010 CH03 Secretary's details changed for Stephen James Brett on 9 June 2010
16 Jun 2010 CH01 Director's details changed for Stephen James Brett on 9 June 2010
16 Jun 2010 CH01 Director's details changed for Stephen David Jewitt on 9 June 2010
14 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
01 Jul 2009 363a Return made up to 09/06/09; full list of members
18 Jul 2008 AA Accounts for a small company made up to 31 March 2008
13 Jun 2008 363a Return made up to 09/06/08; full list of members
01 Aug 2007 403a Declaration of satisfaction of mortgage/charge
06 Jul 2007 363a Return made up to 09/06/07; full list of members
19 Jun 2007 AA Accounts for a small company made up to 31 March 2007
24 Aug 2006 395 Particulars of mortgage/charge
11 Jul 2006 AA Accounts for a small company made up to 31 March 2006
14 Jun 2006 363a Return made up to 09/06/06; full list of members
14 Jun 2006 190 Location of debenture register
14 Jun 2006 353 Location of register of members
14 Jun 2006 288c Secretary's particulars changed;director's particulars changed
14 Jun 2006 288b Director resigned
14 Jun 2006 169 £ sr 4200@1 31/03/06
18 May 2006 169 £ ic 33600/29400 31/03/06 £ sr 4200@1=4200
09 Aug 2005 169 £ ic 37800/33600 15/07/05 £ sr 4200@1=4200
09 Aug 2005 169 £ ic 42000/37800 15/07/05 £ sr 4200@1=4200
30 Jul 2005 288b Director resigned