Advanced company searchLink opens in new window

DC&H HOLDINGS LIMITED

Company number 07523752

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)
09 Feb 2016 CH01 Director's details changed for Mr Michael James Brock on 29 January 2016
24 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,100
11 Sep 2014 AA Accounts for a dormant company made up to 28 February 2014
06 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,100
20 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
10 Jul 2013 AP01 Appointment of Mr Daniel Duncan Cameron as a director
11 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
05 Nov 2012 AA Total exemption full accounts made up to 29 February 2012
13 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
02 Jun 2011 MEM/ARTS Memorandum and Articles of Association
02 Jun 2011 AP01 Appointment of Mark Antony Kennedy as a director
02 Jun 2011 AP01 Appointment of Stephen Douglas Healy as a director
02 Jun 2011 AP01 Appointment of Mr Michael James Brock as a director
02 Jun 2011 SH01 Statement of capital following an allotment of shares on 17 May 2011
  • GBP 7,300
02 Jun 2011 SH01 Statement of capital following an allotment of shares on 17 May 2011
  • GBP 10,100.00
21 Apr 2011 AP03 Appointment of Michael James Brock as a secretary
13 Apr 2011 CH01 Director's details changed for Mr David Geoffrey Cameron on 13 April 2011
13 Apr 2011 AD01 Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester CH1 1HG England on 13 April 2011
13 Apr 2011 AP01 Appointment of Mr David Geoffrey Cameron as a director
13 Apr 2011 TM01 Termination of appointment of Stuart Scott-Goldstone as a director
13 Apr 2011 TM01 Termination of appointment of Aarco Nominees Limited as a director
09 Feb 2011 NEWINC Incorporation