DBD GROUP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Director's details changed for Mr John Andrew Hurst on 2025-06-19 |
29/01/2529 January 2025 | Purchase of own shares. |
29/01/2529 January 2025 | Cancellation of shares. Statement of capital on 2024-10-31 |
12/12/2412 December 2024 | Group of companies' accounts made up to 2024-03-31 |
08/12/248 December 2024 | Confirmation statement made on 2024-11-30 with updates |
14/11/2414 November 2024 | Statement of capital following an allotment of shares on 2024-10-31 |
12/11/2412 November 2024 | Notification of Keegan Family Holdings Limited as a person with significant control on 2024-10-31 |
12/11/2412 November 2024 | Termination of appointment of Marie Angela Carlick as a director on 2024-10-31 |
12/11/2412 November 2024 | Cessation of Thomas John Keegan as a person with significant control on 2024-10-31 |
12/11/2412 November 2024 | Cessation of Marie Angela Carlick as a person with significant control on 2024-10-31 |
05/11/245 November 2024 | Registration of charge 093131220002, created on 2024-10-31 |
02/11/242 November 2024 | Registration of charge 093131220001, created on 2024-10-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Group of companies' accounts made up to 2023-03-31 |
21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
15/12/2315 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-03-31 |
14/12/2214 December 2022 | Confirmation statement made on 2022-11-30 with updates |
23/12/2123 December 2021 | Statement of capital following an allotment of shares on 2021-12-17 |
02/12/212 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
22/11/2122 November 2021 | Change of share class name or designation |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-03-31 |
07/08/207 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | ADOPT ARTICLES 26/05/2020 |
09/06/209 June 2020 | ARTICLES OF ASSOCIATION |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES |
19/09/1919 September 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/09/2019 |
19/09/1919 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JOHN KEEGAN |
19/09/1919 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE ANGELA CARLICK |
19/09/1919 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID CARLICK |
10/09/1910 September 2019 | DIRECTOR APPOINTED MR THOMAS JOHN KEEGAN |
27/08/1927 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS OBE |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM CHADWICK HOUSE WARRINGTON ROAD, BIRCHWOOD PARK BIRCHWOOD WARRINGTON WA3 6AE |
14/01/1914 January 2019 | ADOPT ARTICLES 31/10/2018 |
04/01/194 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
09/02/189 February 2018 | DIRECTOR APPOINTED MR JOHN SIMON CLARKE |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES |
20/12/1720 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
19/07/1719 July 2017 | DIRECTOR APPOINTED MR IAN ARTHUR THOMAS |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
24/11/1624 November 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
17/08/1617 August 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
15/08/1615 August 2016 | PREVEXT FROM 30/11/2015 TO 31/03/2016 |
23/11/1523 November 2015 | Annual return made up to 17 November 2015 with full list of shareholders |
17/03/1517 March 2015 | ADOPT ARTICLES 13/02/2015 |
17/03/1517 March 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/03/1517 March 2015 | 13/02/15 STATEMENT OF CAPITAL GBP 20300.00 |
12/03/1512 March 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/03/1512 March 2015 | COMPANY NAME CHANGED DBD (NO.1) LIMITED CERTIFICATE ISSUED ON 12/03/15 |
17/11/1417 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company