Advanced company searchLink opens in new window

DCR HOLDINGS LIMITED

Company number 04119551

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)
20 Jul 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/14
08 May 2015 AP03 Appointment of Andrew John Moore as a secretary on 29 April 2015
08 May 2015 TM02 Termination of appointment of Amanda Jane Emilia Massie as a secretary on 29 April 2015
06 May 2015 MR01 Registration of charge 041195510007, created on 29 April 2015
02 May 2015 MR04 Satisfaction of charge 041195510006 in full
09 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 5,263
30 Oct 2014 AA Audit exemption subsidiary accounts made up to 30 September 2013
30 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/13
30 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/13
30 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/13
11 Aug 2014 AP01 Appointment of Mr Andrew Henry Elston as a director on 24 June 2014
04 Jul 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/13
20 Jun 2014 TM02 Termination of appointment of Hugh Pallot as a secretary
21 May 2014 AP03 Appointment of Amanda Jane Emilia Massie as a secretary
21 May 2014 AP03 Appointment of Emma Louise Snooks as a secretary
07 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-14
07 Mar 2014 CONNOT Change of name notice
12 Feb 2014 CH01 Director's details changed for Mr Russell William Neil Kilpatrick on 6 December 2013
03 Feb 2014 TM01 Termination of appointment of Rinku Patel as a director
03 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,263
04 Nov 2013 MR01 Registration of charge 041195510006
18 Oct 2013 MR04 Satisfaction of charge 5 in full
15 Jul 2013 AD01 Registered office address changed from 140 Leadenhall Street London EC3V 4QT on 15 July 2013
05 Mar 2013 AA Full accounts made up to 30 September 2012
24 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders